Entity Name: | CEDAR BAY GENERATING COMPANY, LIMITED PARTNERSHIP |
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: | 17 Apr 1991 (34 years ago) |
Date of dissolution: | 29 Dec 2021 (3 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 29 Dec 2021 (3 years ago) |
Document Number: | A31440 |
FEI/EIN Number |
521791289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408, US |
Mail Address: | 700 UNIVERSE BLVD., Attn: Corporate Governance, JUNO BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CEDAR BAY COGENERATION, LLC | GP | - |
CEDAR II POWER, LLC | GP | - |
LEE DAVID M | Agent | 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2021-12-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | LEE, DAVID M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-16 | 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 700 UNIVERSE BLVD., JUNO BEACH, FL 33408 | - |
LP AMENDMENT | 2015-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-22 | 700 UNIVERSE BLVD., JUNO BEACH, FL 33408 | - |
CONTRIBUTION CHANGE | 1996-02-27 | - | - |
AMENDMENT | 1993-12-16 | - | - |
NAME CHANGE AMENDMENT | 1993-03-19 | CEDAR BAY GENERATING COMPANY, LIMITED PARTNERSHIP | - |
AMENDMENT | 1992-03-19 | - | - |
Name | Date |
---|---|
LP Notice of Cancellation | 2021-12-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-06 |
Reg. Agent Change | 2016-09-16 |
ANNUAL REPORT | 2016-04-26 |
LP Amendment | 2015-09-22 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State