Search icon

HERFORD ASSOCIATES LIMITED PARTNERSHIP - Florida Company Profile

Headquarter

Company Details

Entity Name: HERFORD ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 21 Nov 1978 (46 years ago)
Date of dissolution: 14 Dec 2021 (3 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: A06992
FEI/EIN Number 132961043

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O GREYHAWKE CAPITAL ADVISORS, 12150 SW BENNINGTON CIRCLE, PORT SAINT LUCIE, FL, 34987, US
Mail Address: C/O GREYHAWKE CAPITAL ADVISORS, 12150 SW BENNINGTON CIRCLE, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of HERFORD ASSOCIATES LIMITED PARTNERSHIP, CONNECTICUT 0507156 CONNECTICUT

Key Officers & Management

Name Role Address
HERFORD UTGP LLC General Partner -
Plaumann Mark L Agent 477 S. Rosemary Avenue, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2021-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 C/O GREYHAWKE CAPITAL ADVISORS, 12150 SW BENNINGTON CIRCLE, PORT SAINT LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2021-07-28 C/O GREYHAWKE CAPITAL ADVISORS, 12150 SW BENNINGTON CIRCLE, PORT SAINT LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 477 S. Rosemary Avenue, c/o Greyhawke Capital, Suite 301, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2021-02-11 Plaumann, Mark L -
LP AMENDMENT 2008-03-03 - -
NAME CHANGE AMENDMENT 1978-11-21 HERFORD ASSOCIATES LIMITED PARTNERSHIP -

Documents

Name Date
LP Notice of Cancellation 2021-12-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State