Entity Name: | LAUREL HILLS RRH, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jun 1984 (41 years ago) |
Last Event: | LP CERTIFICATE OF CORRECTION |
Event Date Filed: | 19 Oct 2012 (13 years ago) |
Document Number: | A17375 |
FEI/EIN Number |
592789963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 SW 140th Ter., Suite 1, Newberry, FL, 32669, US |
Mail Address: | 106 SW 140th Ter., Suite 1, Newberry, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ, J. R. | General Partner | 11635 NW 1ST AVE., GAINESVILLE, FL, 32607 |
JOTAR MANAGEMENT SERVICES, LLC | General Partner | - |
Hale Jeffrey W | Agent | 106 SW 140th Ter., Newberry, FL, 32669 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G91141000120 | LAUREL HILLS APARTMENTS | ACTIVE | 1991-05-21 | 2026-12-31 | - | 106 SW 140TH TER STE 1, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 106 SW 140th Ter., Suite 1, Newberry, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 106 SW 140th Ter., Suite 1, Newberry, FL 32669 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Hale, Jeffrey W | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 106 SW 140th Ter., Suite 1, Newberry, FL 32669 | - |
LP CERTIFICATE OF CORRECTION | 2012-10-19 | - | - |
AMENDED AND RESTATED CERTIFICATE | 1987-12-24 | - | - |
AMENDMENT | 1985-09-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State