Entity Name: | THE CENTRE AT KENDALL TOWN CENTER, LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 04 Mar 2005 (20 years ago) |
Date of dissolution: | 19 Dec 2022 (2 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | A05000000488 |
FEI/EIN Number | 456139408 |
Address: | 2021 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 2021 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493002KD2LRIZB00B78 | A05000000488 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O DICAROLIS, MARK, 2021 E COMMERCIAL BLVD 207, FORT LAUDERDALE, US-FL, US, 33308 |
Headquarters | 2021 E. COMMERCIAL BLVD, SUITE 207, FORT LAUDERDALE, US-FL, US, 33308 |
Registration details
Registration Date | 2019-11-21 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-11-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | A05000000488 |
Name | Role | Address |
---|---|---|
DICAROLIS MARK | Agent | 2021 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2022-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 2021 E COMMERCIAL BLVD, 207, FORT LAUDERDALE, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 2021 E COMMERCIAL BLVD, 207, FORT LAUDERDALE, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 2021 E COMMERCIAL BLVD, 207, FORT LAUDERDALE, FL 33308 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | DICAROLIS, MARK | No data |
LLLP Statement of Qualification | 2005-06-03 | THE CENTRE AT KENDALL TOWN CENTER, LLLP | No data |
Name | Date |
---|---|
LP Certificate of Dissolution | 2022-12-19 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State