Search icon

MEGERDICH AND ANGELE MANOOGIAN LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: MEGERDICH AND ANGELE MANOOGIAN LIMITED PARTNERSHIP
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: 24 Nov 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2009 (15 years ago)
Document Number: A08000000974
FEI/EIN Number 262901711

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

Address: 6139 SE 58th Avenue, OCALA, FL, 34480, US
Mail Address: P.O. Box 1657, OCALA, FL, 34478, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANOOGIAN MEGERDICH General Partner 6139 SE 58TH AVENUE, OCALA, FL, 34480
MANOOGIAN ANGELE General Partner 6139 SE 58TH AVENUE, OCALA, FL, 34480
Manoogian Ara R Agent 6139 S.E. 58TH AVENUE, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065813 352STORAGES ACTIVE 2020-06-11 2025-12-31 - PO BOX 1657, OCALA, FL, 34478
G18000088499 BEST SELF STORAGES ACTIVE 2018-08-09 2028-12-31 - PO BOX 1657, OCALA, FL, 34478
G09111900412 BASELINE MOBIL EXPIRED 2009-04-21 2014-12-31 - 6151 SE 58TH AVE., OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 6139 S.E. 58TH AVENUE, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 6139 SE 58th Avenue, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2019-08-12 6139 SE 58th Avenue, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2018-03-20 Manoogian, Ara R -
CANCEL ADM DISS/REV 2009-11-05 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State