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