Search icon

WHEAT SELF-STORAGE PARTNERS III, LP - Florida Company Profile

Headquarter

Company Details

Entity Name: WHEAT SELF-STORAGE PARTNERS III, LP
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: 29 Aug 2016 (9 years ago)
Date of dissolution: 06 Sep 2022 (3 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: A16000000444
Address: 1126 S Federal Highway, 1023, Fort Lauderdale, FL, 33316, US
Mail Address: 1126 S Federal Highway, 1023, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WHEAT SELF-STORAGE PARTNERS III, LP, NEW YORK 5079449 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1690432 100 SE 3RD AVENUE, SUITE 601, FORT LAUDERDALE, FL, 33394 100 SE 3RD AVENUE, SUITE 601, FORT LAUDERDALE, FL, 33394 954-556-1515

Filings since 2016-11-28

Form type D/A
File number 021-274952
Filing date 2016-11-28
File View File

Filings since 2016-11-22

Form type D
File number 021-274952
Filing date 2016-11-22
File View File

Key Officers & Management

Name Role
WHEAT CAPITAL MANAGEMENT, LLC Agent
WHEAT CAPITAL MANAGEMENT, LLC General Partner

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2022-09-06 - -
REINSTATEMENT 2021-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1126 S Federal Highway, 1023, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1126 S Federal Highway, 1023, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-04-09 1126 S Federal Highway, 1023, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-04-09 WHEAT CAPITAL MANAGEMENT, LLC -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LP Certificate of Dissolution 2022-09-06
ANNUAL REPORT 2022-08-23
REINSTATEMENT 2021-04-09
Domestic LP 2016-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State