Entity Name: | BSRT HOLDINGS, LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 06 Sep 2007 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | A07000001060 |
FEI/EIN Number | 260870035 |
Address: | 60 RIVERSIDE BLVD, APT 403, NEW YORK, NY, 10069, US |
Mail Address: | 60 RIVERSIDE BLVD, APT 403, NEW YORK, NY, 10069, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAMER ROBERT M | Agent | 4000 HOLLYWOOD BLVD. SUITE 485-SOUTH, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
WILK SHERRY | GP | 60 RIVERSIDE BLVD, NEW YORK, NY, 10069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LP AMENDMENT | 2018-04-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 60 RIVERSIDE BLVD, APT 403, NEW YORK, NY 10069 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 60 RIVERSIDE BLVD, APT 403, NEW YORK, NY 10069 | No data |
LP AMENDMENT | 2018-03-12 | No data | No data |
Name | Date |
---|---|
LP Amendment | 2018-04-09 |
LP Amendment | 2018-03-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State