Search icon

THE CENTRE AT KENDALL TOWN CENTER, LLLP

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002KD2LRIZB00B78 A05000000488 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
DICAROLIS MARK Agent 2021 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Events

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

Documents

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