Entity Name: | RAVI NILAYAM LIMITED PARTNERSHIP |
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: | 09 Nov 2004 (20 years ago) |
Date of dissolution: | 10 Apr 2023 (2 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | A04000001753 |
FEI/EIN Number |
201784091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4420 FM 1960 WEST, SUITE 224, HOUSTON, TX, 77068 |
Mail Address: | 4420 FM 1960 WEST, SUITE 224, HOUSTON, TX, 77068 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEATING JOHN K | Agent | 250 EAST COLONIAL DRIVE STE 300, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000126537 | NEWPORT APARTMENTS | ACTIVE | 2011-12-27 | 2026-12-31 | - | 4420 FM 1960 WEST SUITE 224, HOUSTON, TX, 77068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2023-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | KEATING, JOHN K | - |
REINSTATEMENT | 2016-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
PENDING REINSTATEMENT | 2010-12-01 | - | - |
REINSTATEMENT | 2010-12-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-11 | 250 EAST COLONIAL DRIVE STE 300, ORLANDO, FL 32801 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001084667 | TERMINATED | 1000000346018 | HILLSBOROU | 2012-12-19 | 2022-12-28 | $ 703.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
LP Certificate of Dissolution | 2023-04-10 |
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 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State