Entity Name: | ST. LUKE'S LIFE CENTER, 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: | 11 Feb 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | A05000000324 |
FEI/EIN Number |
202325542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10225 ULMERTON ROAD., SUITE 12A, LARGO, FL, 33771, US |
Mail Address: | 10225 ULMERTON ROAD., SUITE 12A, LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST LUKES APARTMENTS GP LLC | GP | - |
NASH, II THOMAS CESQ | Agent | 625 COURT STREET., SUITE 200, CLEARWATER, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000075112 | ST. LUKES LIFE CENTER APARTMENTS | EXPIRED | 2010-08-16 | 2015-12-31 | - | 915 QUINCY STREE, LAKELAND, FL, 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
LP AMENDMENT | 2019-02-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 625 COURT STREET., SUITE 200, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 10225 ULMERTON ROAD., SUITE 12A, LARGO, FL 33771 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | NASH, II, THOMAS C, ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 10225 ULMERTON ROAD., SUITE 12A, LARGO, FL 33771 | - |
LP AMENDMENT | 2016-06-13 | - | - |
LP AMENDMENT | 2016-01-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-21 |
LP Amendment | 2019-02-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-07 |
LP Amendment | 2016-06-13 |
ANNUAL REPORT | 2016-05-16 |
LP Amendment | 2016-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State