Search icon

AFRIDI INVESTMENTS L.P

Company Details

Entity Name: AFRIDI INVESTMENTS L.P
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 28 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: A11000000774
FEI/EIN Number 990372176
Address: Cambridge Hospitality Management, 9428 Baymeadows Rd, Jacksonville, FL, 32256-7973, US
Mail Address: Cambridge Hospitality Management, 9428 Baymeadows Rd, Jacksonville, FL, 32256-7973, US
Place of Formation: FLORIDA

Agent

Name Role Address
Cambridge Hospitality Mangement Agent Cambridge Hospitality Management, Jacksonville, FL, 322567967

General Partner

Name Role Address
PIETERSE LEONIE D General Partner Cambridge Hospitality Management, Jacksonville, FL, 322567973
TAHIR MUHAMMAD S General Partner Cambridge Hospitality Management, Jacksonville, FL, 322567973
TAHIR NAVAID General Partner Cambridge Hospitality Management, Jacksonville, FL, 322567973

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 Cambridge Hospitality Management, 9428 Baymeadows Rd, Suite 502, Jacksonville, FL 32256-7973 No data
CHANGE OF MAILING ADDRESS 2024-05-01 Cambridge Hospitality Management, 9428 Baymeadows Rd, Suite 502, Jacksonville, FL 32256-7973 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 Cambridge Hospitality Management, 9424 Baymeadows Rd, Suite 250, Jacksonville, FL 32256-7967 No data
REGISTERED AGENT NAME CHANGED 2016-03-25 Cambridge Hospitality Mangement No data
REINSTATEMENT 2012-10-01 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
LP AMENDMENT 2011-11-23 No data No data

Court Cases

Title Case Number Docket Date Status
Kyle DiLuzio, as Personal Representative of the Estate of Keith M. DiLuzio, Kyle DiLuzio, as Personal Representative of the Estate of Rebecca L. DiLuzio, and James T. Wozniak, as Personal Representative of the Estate of Peggy A. Wozniak, Appellant(s), v. Afridi & Pieterse Investments, L.P., Afridi Investments, L.P., and Cambridge Hospitality Management, L.L.P., Appellee(s). 5D2024-3128 2024-11-14 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2023-CA-10518

Parties

Name Kyle DiLuzio
Role Appellant
Status Active
Representations E Timothy McCullough
Name Estate of Keith M. DiLuzio
Role Appellant
Status Active
Name Estate of Rebecca L. DiLuzio
Role Appellant
Status Active
Name James T. Wozniak
Role Appellant
Status Active
Name Estate of Peggy A. Wozniak
Role Appellant
Status Active
Name Afridi & Pieterse Investments, L.P.
Role Appellee
Status Active
Representations Kevin Michael Davis, Jessica Lauren Gross
Name AFRIDI INVESTMENTS L.P
Role Appellee
Status Active
Name Cambridge Hospitality Management, L.L.P.
Role Appellee
Status Active
Representations Jessica Lauren Gross
Name Hon. Gilbert Lee Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Amended Notice of Appeal
Description FILED: 11/22 ; PER: 11/15
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cambridge Hospitality Management, L.L.P.
Docket Date 2024-11-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Kyle DiLuzio
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/08/2024
Docket Date 2025-01-02
Type Record
Subtype Record on Appeal
Description Record on Appeal - 570 PAGES
On Behalf Of Duval Clerk

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State