Search icon

PRIVATE REVOLUTIONARY FAMILY LIMITED PARTNERSHIP LLLP - Florida Company Profile

Company Details

Entity Name: PRIVATE REVOLUTIONARY FAMILY LIMITED PARTNERSHIP LLLP
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: 19 Sep 2011 (14 years ago)
Last Event: LP AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jun 2013 (12 years ago)
Document Number: A11000000686
FEI/EIN Number 47-2903655

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

Address: 2423 SOUTH ORANGE AVENUE, ORLANDO, FL, 32806, US
Mail Address: 2423 SOUTH ORANGE AVENUE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NEW CLARENDON FAMILY PARTNERS LLC GP
IZURE HEALTH LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117592 NCP HOLDINGS LTD EXPIRED 2015-11-18 2020-12-31 - 2881 TELSTAR AVENUE, ORLANDO, FL, 33626
G15000009071 IMNG IP HOLDINGS B.V. EXPIRED 2015-01-26 2020-12-31 - 9550 SOUTH EASTERN AVENUE SUITE 253, LAS VEGAS, NV, 89123
G13000070238 PRIVATE REVOLUTIONARY F.L.P LLLP EXPIRED 2013-07-12 2018-12-31 - 2881 TELSTAR AVENUE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-08-05 IZURE HEALTH LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-08-05 2423 SOUTH ORANGE AVENUE, STE 102, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-31 2423 SOUTH ORANGE AVENUE, STE 102, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2015-12-31 2423 SOUTH ORANGE AVENUE, STE 102, ORLANDO, FL 32806 -
LP AMENDMENT AND NAME CHANGE 2013-06-11 PRIVATE REVOLUTIONARY FAMILY LIMITED PARTNERSHIP LLLP -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-09-02
ANNUAL REPORT 2016-08-05
ANNUAL REPORT 2015-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State