Search icon

ADC EQUITY PARTNERS - SAND LAKE, LTD. - Florida Company Profile

Company Details

Entity Name: ADC EQUITY PARTNERS - SAND LAKE, LTD.
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: 17 Jan 2014 (11 years ago)
Date of dissolution: 12 Sep 2024 (6 months ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 12 Sep 2024 (6 months ago)
Document Number: A14000000038
FEI/EIN Number 46-4586207

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

Address: 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL, 33301, US
Mail Address: 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W5RBEGFD26JT72 A14000000038 US-FL GENERAL ACTIVE -

Addresses

Legal C/O BCRA,LLC, LYNN FINANCIAL CENTER, 1905 NW CORPORATE BLVD, SUITE 310, BOCA RATON, US-FL, US, 33431
Headquarters 1515 South Federal Highway, Suite 300, Boca Raton, US-FL, US, 33432

Registration details

Registration Date 2014-04-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-06-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A14000000038

Key Officers & Management

Name Role
BCRA, LLC Agent

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2024-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-26 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-03-26 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-09 LYNN FINANCIAL CENTER, 1905 NW CORPORATE BLVD, SUITE 310, BOCA RATON, FL 33431 -

Documents

Name Date
LP Certificate of Dissolution 2024-09-12
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State