Entity Name: | ARBERN INVESTORS III, L.P. |
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 May 1987 (38 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | A24589 |
FEI/EIN Number |
510298567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 YAMATO ROAD, BOCA RATON, FL, 33431, US |
Mail Address: | 301 YAMATO RD, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STOLTZ MORRIS LII | Agent | 301 YAMATO RD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 301 YAMATO ROAD, Suite 3199, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 301 YAMATO RD, Suite 3199, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 301 YAMATO ROAD, Suite 3199, BOCA RATON, FL 33431 | - |
LP NAME CHANGE | 2015-05-04 | ARBERN INVESTORS III, L.P. | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | STOLTZ, MORRIS L., II | - |
LP AMENDMENT | 2015-04-22 | - | - |
LP AMENDMENT | 2015-04-16 | - | - |
REINSTATEMENT | 1995-09-12 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-04-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000320339 | ACTIVE | 2020CA008194MBAE | CIRCUIT COURT PALM BEACH | 2019-12-03 | 2025-10-14 | $620,683.00 | ALAN S. JAFFEY, PR OF THE ESTATE OF DONALD H. JAFFEY, 370 CAMINO GARDENS BLVD., STE. 304, BOCA RATON, FL 33432 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-04 |
LP Name Change | 2015-05-04 |
LP Amendment | 2015-04-24 |
ANNUAL REPORT | 2015-04-23 |
LP Amendment | 2015-04-16 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State