Search icon

BILCAR LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: BILCAR LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2004 (21 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 10 May 2004 (21 years ago)
Document Number: A04000000763
FEI/EIN Number 330516164

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

Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
Mail Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300C80SDPTGXMQQ61 A04000000763 US-FL GENERAL ACTIVE 2004-05-06

Addresses

Legal 601 RIVERSIDE AVENUE, 12TH FLOOR, JACKSONVILLE, US-FL, US, 32204
Headquarters 601 RIVERSIDE AVENUE, 12TH FLOOR, JACKSONVILLE, US-FL, US, 32204

Registration details

Registration Date 2014-08-15
Last Update 2024-06-23
Status LAPSED
Next Renewal 2024-06-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A04000000763

Key Officers & Management

Name Role Address
HALEY COLLEEN E Agent 601 RIVERSIDE AVENUE, 12TH FLOOR, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-20 HALEY, COLLEEN E -
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 601 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2012-04-14 601 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 -
MERGER 2004-05-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000049003
MERGER NAME CHANGE 2004-05-10 BILCAR LIMITED PARTNERSHIP CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-24
Reg. Agent Change 2016-04-20
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State