Search icon

WEST OF EDEN, LTD. - Florida Company Profile

Company Details

Entity Name: WEST OF EDEN, 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: 06 Feb 1990 (35 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: A29625
FEI/EIN Number 593061325

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

Address: 1390 Hope Road, Maitland, FL, 32751, US
Mail Address: 1390 Hope Road, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST OF EDEN, INC. General Partner -
CARPENTER WALTER N Agent 1390 Hope Road, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000536150. CONVERSION NUMBER 700000234647
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 1390 Hope Road, Suite 100, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 1390 Hope Road, Suite 100, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2019-02-18 1390 Hope Road, Suite 100, Maitland, FL 32751 -
CANCEL ADM DISS/REV 2008-11-03 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1991-09-12 CARPENTER, WALTER NJR. -
REINSTATEMENT 1991-09-12 - -
REVOCATION 1991-05-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000049933 TERMINATED 1000000072340 06927 0829 2008-02-12 2028-02-13 $ 7,035.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State