Entity Name: | THE ARTHUR GERALD PINDER FAMILY LIMITED PARTNERSHIP |
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: | 16 Aug 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: | A05000001610 |
FEI/EIN Number |
203419061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FineMark National Bank and Trust, c/o Read, 8695 College Parkway, Fort Myers, FL, 33919, US |
Mail Address: | FineMark National Bank and Trust, c/o Read, 8695 College Parkway, Fort Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE PINDER LLC | General Partner | - |
Sawczyn Read | Agent | FineMark National Bank and Trust, c/o Read, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | FineMark National Bank and Trust, c/o Read Sawczyn, 8695 College Parkway, Suite 100, Fort Myers, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | FineMark National Bank and Trust, c/o Read Sawczyn, 8695 College Parkway, Suite 100, Fort Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | FineMark National Bank and Trust, c/o Read Sawczyn, 8695 College Parkway, Suite 100, Fort Myers, FL 33919 | - |
LTD AMENDED AND RESTATED CERTIFICATE | 2018-12-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-14 | Sawczyn, Read | - |
REINSTATEMENT | 2018-12-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-26 |
LTD Amended and Restated Cert | 2018-12-26 |
REINSTATEMENT | 2018-12-14 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State