Search icon

CNL APF PARTNERS, LP - Florida Company Profile

Company Details

Entity Name: CNL APF PARTNERS, LP
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Jan 1986 (39 years ago)
Date of dissolution: 15 Dec 2017 (7 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: A21937
FEI/EIN Number 411541630

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

Address: 8377 E. HARTFORD DR., SCOTTSDALE, AZ, 85255, US
Mail Address: 201 MERRITT 7, NORWALK, CT, 06851, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
CNL APF GP, LLC General Partner

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2017-12-15 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-03 8377 E. HARTFORD DR., SCOTTSDALE, AZ 85255 -
CHANGE OF MAILING ADDRESS 2009-04-30 8377 E. HARTFORD DR., SCOTTSDALE, AZ 85255 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-04-03 C T CORPORATION SYSTEM -
LP AMENDMENT 2007-11-08 - -
AMENDMENT AND NAME CHANGE 2005-05-04 CNL APF PARTNERS, LP -
CONTRIBUTION CHANGE 2001-06-21 - -
CONTRIBUTION CHANGE 2000-08-21 - -

Documents

Name Date
LP Notice of Cancellation 2017-12-15
ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-30
Reg. Agent Change 2008-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State