Entity Name: | NAVAYUGA LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Active |
Date Filed: | 21 Jun 2004 (21 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 06 May 2022 (3 years ago) |
Document Number: | A04000000997 |
FEI/EIN Number | 201246150 |
Address: | 8223 Willow Place Dr S, HOUSTON, TX, 77070-5616, US |
Mail Address: | 8223 Willow Place Dr S, HOUSTON, TX, 77070-5616, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEATING JOHN K | Agent | 250 E COLONIAL DR STE 300, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000126544 | TIMBERLAKE APARTMENTS | ACTIVE | 2011-12-27 | 2026-12-31 | No data | 4420 CYPRESS CREEK PKWY, SUITE 224, HOUSTON, TX, 77068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-12-03 | 8223 Willow Place Dr S, Suite 100, HOUSTON, TX 77070-5616 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-03 | 8223 Willow Place Dr S, Suite 100, HOUSTON, TX 77070-5616 | No data |
LP AMENDMENT | 2022-05-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | KEATING, JOHN K | No data |
REINSTATEMENT | 2016-10-14 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2010-12-01 | No data | No data |
PENDING REINSTATEMENT | 2010-12-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-12 | 250 E COLONIAL DR STE 300, ORLANDO, FL 32801 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000254673 | TERMINATED | 1000000436784 | MANATEE | 2012-12-13 | 2023-01-30 | $ 1,126.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-15 |
LP Amendment | 2022-05-06 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State