Search icon

CEDAR HILLS, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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