Entity Name: | KOCH FAMILY PARTNERSHIP, LLLP |
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: | 17 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Dec 2018 (6 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 27 Dec 2018 (6 years ago) |
Document Number: | A04000001808 |
FEI/EIN Number |
201890497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 436 BAYSHORE DRIVE, VENICE, FL, 34285 |
Mail Address: | 436 BAYSHORE DRIVE, VENICE, FL, 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CROSS STREET CORPORATE SERVICES, LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
LP CERTIFICATE OF DISSOLUTION | 2018-12-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-05 | CROSS STREET CORPORATE SERVICES, LLC | - |
CONTRIBUTION CHANGE | 2005-05-13 | - | - |
LLLP Statement of Qualification | 2004-11-18 | KOCH FAMILY PARTNERSHIP, LLLP | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2018-12-27 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State