Entity Name: | THE A/C STORAGE PLACE, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jul 1979 (46 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 19 Jan 2021 (4 years ago) |
Document Number: | A07749 |
FEI/EIN Number |
591961795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3660 SOUTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 3660 SOUTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANDNER REINHARD JR. | General Partner | 315 EDEN ROAD, PALM BEACH, FL |
ANDREW S O'CONNOR, TRUSTEE | General Partner | 12528 SHERWOOD DR, LEAWOOD, KS, 66209 |
O'CONNOR ANDREW S | Agent | 3660 SOUTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G01184900033 | A/C STORAGE PLACE | ACTIVE | 2001-07-03 | 2026-12-31 | - | 3660 S CONGRESS AVE, BOYNTON BEACH, FL, 33426 |
G92008000033 | THE A/C STORAGE PLACE | ACTIVE | 1992-01-08 | 2028-12-31 | - | 3660 S CONGRESS AVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP AMENDMENT | 2021-01-19 | - | - |
REINSTATEMENT | 2015-03-11 | - | - |
LP NAME CHANGE | 2015-03-11 | THE A/C STORAGE PLACE, LTD. | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-08-31 | O'CONNOR, ANDREW S | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-31 | 3660 SOUTH CONGRESS AVENUE, BOYNTON BEACH, FL 33426 | - |
REINSTATEMENT | 2003-12-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
AMENDMENT | 1999-05-20 | - | - |
AMENDMENT | 1998-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-18 |
LP Amendment | 2021-01-19 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State