Search icon

RAVI NILAYAM LIMITED PARTNERSHIP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
KEATING JOHN K Agent 250 EAST COLONIAL DRIVE STE 300, ORLANDO, FL, 32801

Fictitious Names

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

Events

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 -

Debts

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

Documents

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