Search icon

PRINCETON OPPORTUNISTIC CREDIT FUND, L.P. - Florida Company Profile

Company Details

Entity Name: PRINCETON OPPORTUNISTIC CREDIT FUND, L.P.
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: 27 Jul 2016 (9 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: A16000000360
FEI/EIN Number 81-3063659

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

Address: 1818 S. Australian Ave., Suite 200, West Palm Beach, FL, 33409, US
Mail Address: 1818 S. Australian Ave., Suite 200, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1720999 1818 S. AUSTRALIAN AVENUE, SUITE 200, WEST PALM BEACH, FL, 33409 1818 S. AUSTRALIAN AVENUE, SUITE 200, WEST PALM BEACH, FL, 33409 561-800-0049

Filings since 2018-11-02

Form type D/A
File number 021-297544
Filing date 2018-11-02
File View File

Filings since 2017-11-03

Form type D/A
File number 021-297544
Filing date 2017-11-03
File View File

Filings since 2017-10-26

Form type D
File number 021-297544
Filing date 2017-10-26
File View File

Key Officers & Management

Name Role
REGISTERED AGENTS INC Agent
PRINCETON ASSET MANAGEMENT, LLC General Partner

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2019-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2017-06-01 1818 S. Australian Ave., Suite 200, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 1818 S. Australian Ave., Suite 200, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2017-04-10 REGISTERED AGENTS INC -

Documents

Name Date
LP Certificate of Dissolution 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
Domestic LP 2016-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State