Search icon

ALBANY PLACE '85, LTD. - Florida Company Profile

Company Details

Entity Name: ALBANY PLACE '85, 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: 09 May 1985 (40 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: A19891
FEI/EIN Number 592527807

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

Address: 12 SEA MARSH COVE, AMELIA ISLAND, FL, 32034
Mail Address: 12 SEA MARSH COVE, AMELIA ISLAND, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LLOYD I General Partner 12 SEA MARSH COVE, AMELIA ISLAND, FL, 32034
WEDEKIND LEE D General Partner 12 SEA MARSH COVE, AMELIA ISLAND, FL, 32034
LLOYD SMITH, III AND ASSOCIATES, INC. General Partner -
MOORE TERRY A Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
LP AMENDMENT 2015-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 50 NORTH LAURA STREET, SUITE 1100, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2009-01-07 MOORE, TERRY A -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 12 SEA MARSH COVE, AMELIA ISLAND, FL 32034 -
CHANGE OF MAILING ADDRESS 2006-04-24 12 SEA MARSH COVE, AMELIA ISLAND, FL 32034 -
AMENDMENT 1986-07-25 - -
AMENDMENT 1985-08-21 - -

Documents

Name Date
ANNUAL REPORT 2016-02-01
LP Amendment 2015-07-29
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State