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