Search icon

EXCEL FAMILY PARTNERS, LLLP

Company Details

Entity Name: EXCEL FAMILY PARTNERS, LLLP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 29 Oct 2010 (14 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: A10000000676
FEI/EIN Number N/A
Mail Address: 1258 N PALM AVE, SARASOTA, FL 34236
Address: 1258 North PALM AVE, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1993712 700 N CENTRAL AVENUE, SUITE 430, GLENDALE, CA, 91203 700 N CENTRAL AVENUE, SUITE 430, GLENDALE, CA, 91203 720-793-1421

Filings since 2024-06-12

Form type 4
File number 001-41508
Filing date 2024-06-12
Reporting date 2024-06-10
File View File

Filings since 2023-12-22

Form type 4/A
File number 001-41508
Filing date 2023-12-22
Reporting date 2023-10-16
File View File

Filings since 2023-12-22

Form type 4/A
File number 001-41508
Filing date 2023-12-22
Reporting date 2023-12-14
File View File

Filings since 2023-12-18

Form type 4
File number 001-41508
Filing date 2023-12-18
Reporting date 2023-12-14
File View File

Filings since 2023-10-18

Form type 4
File number 001-41508
Filing date 2023-10-18
Reporting date 2023-10-16
File View File

Filings since 2023-09-22

Form type 3
File number 001-41508
Filing date 2023-09-22
Reporting date 2023-09-12
File View File

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Events

Event Type Filed Date Value Description
LP AMENDMENT 2021-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1258 North PALM AVE, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2021-04-30 1258 North PALM AVE, SARASOTA, FL 34236 No data
LP AMENDMENT 2012-01-03 No data No data
MERGER 2011-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000119155

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
LP Amendment 2021-04-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30

Date of last update: 24 Jan 2025

Sources: Florida Department of State