Entity Name: | COUNTRY OAKS REDEVELOPMENT, 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: | 02 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Apr 2021 (4 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 27 Apr 2021 (4 years ago) |
Document Number: | A07000000533 |
FEI/EIN Number |
208767648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405, US |
Mail Address: | 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROYAL AMERICAN DEVELOPMENT, INC. | General Partner | - |
PIPPIN LAURETTA J | Agent | 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000138729 | COUNTRY OAKS APARTMENTS | EXPIRED | 2017-12-19 | 2022-12-31 | - | 1002 W. 23RD STREET, STE. 400, PANAMA CITY, FL, 32405 |
G08365900112 | COUNTRY OAKS APARTMENTS | EXPIRED | 2008-12-29 | 2013-12-31 | - | 1002 W 23RD STREET, SUITE 400, PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2021-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL 32405 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL 32405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL 32405 | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State