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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HERFORD ASSOCIATES LIMITED PARTNERSHIP, CONNECTICUT | 0507156 | CONNECTICUT |
Name | Role | Address |
---|---|---|
HERFORD UTGP LLC | General Partner | - |
Plaumann Mark L | Agent | 477 S. Rosemary Avenue, West Palm Beach, FL, 33401 |
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 | - |
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