JAO SEMINOLE LIMITED PARTNERSHIP - Florida Company Profile

Entity Name: | JAO SEMINOLE LIMITED PARTNERSHIP |
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: | 05 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | A11000000352 |
FEI/EIN Number |
37-1639654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 163 E INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY, JR. N. DWAYNE E | Agent | 315 E. ROBINSON STREET, STE. 600, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000129216 | LAKESHORE HEIGHTS APARTMENTS | EXPIRED | 2017-11-27 | 2022-12-31 | - | 1375 PULLEN RD., TALLAHASSEE, FL, 32303 |
G14000112995 | SEMINOLE RIDGE APARTMENTS | EXPIRED | 2014-11-10 | 2019-12-31 | - | 1375 PULLEN ROAD, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32118 | - |
REINSTATEMENT | 2020-04-06 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | GRAY, JR., N. DWAYNE ESQ. | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
LP AMENDMENT | 2011-06-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000432514 | LAPSED | 2015 CC 000707 | LEON COUNTY COURT | 2015-04-10 | 2020-04-10 | $9555.00 | ANTONIO JOHNSON, 1103 CLAY STREET, TALLAHASSEE, FL 32304 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-04-06 |
ANNUAL REPORT | 2018-08-03 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-06-14 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State