Search icon

JAO SEMINOLE LIMITED PARTNERSHIP - Florida Company Profile

Company Details

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 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900B075EU0YQLMV59 A11000000352 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Gray, Jr., N. Dwayne Esq., 315 E. Robinson Streetm Ste. 600, Orlando, US-FL, US, 32801
Headquarters 163 E. International Speedway Blvd, Daytona Beach, US-FL, US, 32118

Registration details

Registration Date 2020-10-01
Last Update 2022-03-14
Status LAPSED
Next Renewal 2021-10-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A11000000352

Key Officers & Management

Name Role Address
GRAY, JR. N. DWAYNE E Agent 315 E. ROBINSON STREET, STE. 600, ORLANDO, FL, 32801

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State