Entity Name: | CEDAR HILLS, 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: | 01 Aug 1974 (51 years ago) |
Date of dissolution: | 13 Feb 2012 (13 years ago) |
Last Event: | LP STATEMENT OF TERMINATION |
Event Date Filed: | 13 Feb 2012 (13 years ago) |
Document Number: | A03876 |
FEI/EIN Number |
591563513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6215 WILSON BLVD., JACKSONVILLE, FL, 32210 |
Mail Address: | 6215 WILSON BLVD., JACKSONVILLE, FL, 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWERS, JR. CHARLES D. | General Partner | 4579 ORTEGA BLVD., JACKSONVILLE, FL, 32210 |
TOWERS, JEAN B. | General Partner | 4275 BALTIC STREET, JACKSONVILLE, FL, 32210 |
TOWERS, JR. CHARLES D. | Agent | 1301 RIVERPLACE BLVD., STE. 1500, JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000159853 | WILSON BLVD. INDUSTRIAL PARK | EXPIRED | 2009-09-29 | 2014-12-31 | - | 6215 WILSON BLVD., JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2012-02-13 | - | - |
LP STATEMENT OF TERMINATION | 2012-02-13 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 6215 WILSON BLVD., JACKSONVILLE, FL 32210 | - |
LP AMENDMENT | 2009-05-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-23 | 1301 RIVERPLACE BLVD., STE. 1500, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-23 | 6215 WILSON BLVD., JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 1991-12-02 | TOWERS, JR. CHARLES D. | - |
AMENDED AND RESTATED CERTIFICATE | 1991-12-02 | - | - |
AMENDMENT | 1990-02-05 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2012-02-13 |
LP Statement of Termination | 2012-02-13 |
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-03-30 |
Dom/For LP AR | 2009-06-03 |
LP Amendment | 2009-05-11 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-05-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State