Entity Name: | AN AMERICAN FAMILY LIMITED PARTNERSHIP, LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Active |
Date Filed: | 30 Dec 2005 (19 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 20 Jul 2018 (7 years ago) |
Document Number: | A05000002322 |
FEI/EIN Number | 204033118 |
Address: | 3051 Esperanza Ave., Daytona Beach Shores, FL, 32118, US |
Mail Address: | 3051 Esperanza Ave, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REID john K | Agent | 3051 Esperanza Ave., Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-23 | 3051 Esperanza Ave., Daytona Beach Shores, FL 32118 | No data |
LP AMENDMENT | 2018-07-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-20 | 3051 Esperanza Ave., Daytona Beach Shores, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-20 | 3051 Esperanza Ave., Daytona Beach Shores, FL 32118 | No data |
REINSTATEMENT | 2018-06-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-20 | REID, john Kenneth | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LLLP Statement of Qualification | 2005-12-30 | AN AMERICAN FAMILY LIMITED PARTNERSHIP, LLLP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-01 |
LP Amendment | 2018-07-20 |
REINSTATEMENT | 2018-06-20 |
ANNUAL REPORT | 2015-09-12 |
ANNUAL REPORT | 2014-05-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State