Entity Name: | 4TH AVE SOUTH LP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Active |
Date Filed: | 21 Sep 2011 (13 years ago) |
Last Event: | LP NAME CHANGE |
Event Date Filed: | 19 Oct 2011 (13 years ago) |
Document Number: | A11000000694 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1228 EUCLID AVE 4th floor, Cleveland, OH, 44115, US |
Mail Address: | 1228 EUCLID AVE 4th floor, Cleveland, OH, 44115, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation SYSTEM | Agent | 1200 South Pine Island Road, Planation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 1228 EUCLID AVE 4th floor, Cleveland, OH 44115 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 1228 EUCLID AVE 4th floor, Cleveland, OH 44115 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | CT Corporation SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 1200 South Pine Island Road, Planation, FL 33324 | No data |
LP NAME CHANGE | 2011-10-19 | 4TH AVE SOUTH LP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State