Entity Name: | CD98 CHALLOP SOUTH, LTD. |
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: | 21 Dec 2004 (20 years ago) |
Date of dissolution: | 25 Jul 2023 (2 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 25 Jul 2023 (2 years ago) |
Document Number: | A04000002043 |
FEI/EIN Number |
202084080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Northlake Blvd., Altamonte Springs, FL, 32701, US |
Mail Address: | 600 Northlake Blvd., Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
0001320039 | 1350 EAST NEWPORT CENTER DR, SUITE 206, DEERFIELD BEACH, FL, 33442 | 1350 EAST NEWPORT CENTER DR, SUITE 206, DEERFIELD BEACH, FL, 33442 | 954-428-4585 | |
Name | Role | Address |
---|---|---|
LACKEY VICTORIA | Agent | 600 Northlake Blvd., Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2023-07-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-10 | LACKEY, VICTORIA | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2023-07-25 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State