Search icon

CEILIDH PARTNERSHIP, LTD. - Florida Company Profile

Company Details

Entity Name: CEILIDH PARTNERSHIP, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 2003 (22 years ago)
Date of dissolution: 14 Jul 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: A03000000595
FEI/EIN Number 651182692

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 920 SOUTH TROTTERS DRIVE, MAITLAND, FL, 32571, US
Mail Address: 920 SOUTH TROTTERS DRIVE, MAITLAND, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740818749 2020-03-27 2021-03-05 120 E PAR ST STE 2000, ORLANDO, FL, 328043943, US 120 E PAR ST STE 2000, ORLANDO, FL, 328043943, US

Contacts

Phone +1 407-843-5665

Authorized person

Name DR. BROCK MAGRUDER JR.
Role CEO
Phone 4078435565

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes
Taxonomy Code 261QS0132X - Ophthalmologic Surgery Clinic/Center
Is Primary No

Key Officers & Management

Name Role Address
MAGRUDER G. BROCK III Agent 301 E PINE ST #1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CONVERSION 2022-07-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000310416. CONVERSION NUMBER 900000228499
REGISTERED AGENT NAME CHANGED 2019-11-04 MAGRUDER, G. BROCK, III -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 301 E PINE ST #1400, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Reg. Agent Change 2019-11-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State