Entity Name: | 2800 WESTON ROAD ASSOCIATES, 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 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | A06000001442 |
FEI/EIN Number |
208014273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6111 NW BROKEN SOUND PARKWAY, SUITE 380, BOCA RATON, FL, 33487, US |
Mail Address: | 6111 NW BROKEN SOUND PARKWAY, SUITE 380, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DSN HOLDINGS 2800, INC. | General Partner | - |
NOVOSELLER DAVID S | Agent | 6111 NW BROKEN SOUND PARKWAY, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-06 | 6111 NW BROKEN SOUND PARKWAY, SUITE 380, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 6111 NW BROKEN SOUND PARKWAY, SUITE 380, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-26 | 6111 NW BROKEN SOUND PARKWAY, BOCA RATON, FL 33487 | - |
CANCEL ADM DISS/REV | 2010-02-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
LP NAME CHANGE | 2007-04-23 | 2800 WESTON ROAD ASSOCIATES, LTD. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000131541 | ACTIVE | 1000000413618 | BROWARD | 2012-12-28 | 2033-01-16 | $ 687.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-05-18 |
REINSTATEMENT | 2010-02-23 |
ANNUAL REPORT | 2008-05-22 |
ANNUAL REPORT | 2007-09-13 |
LP Name Change | 2007-04-23 |
Domestic LP | 2006-12-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State