Search icon

LISBOA HOLDINGS, LLLP - Florida Company Profile

Company Details

Entity Name: LISBOA HOLDINGS, LLLP
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: 21 Jun 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: A31678
FEI/EIN Number 650269367

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

Address: 362 RHAPSODY PATH, THE VILLAGES, FL, 32162
Mail Address: 362 RHAPSODY PATH, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER, ROBERT M. Agent 362 RHAPSODY PATH, HOLLYWOOD, FL, 33021
SAMUELS, NORMAN General Partner 362 RHAPSODY PATH, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-28 362 RHAPSODY PATH, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 362 RHAPSODY PATH, 4000 HOLLYWOOD BLVD., SUITE 485 SO., HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 362 RHAPSODY PATH, THE VILLAGES, FL 32162 -
CANCEL ADM DISS/REV 2009-06-22 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
LP NAME CHANGE 2006-05-04 LISBOA HOLDINGS, LLLP -
CONTRIBUTION CHANGE 1996-01-11 - -

Documents

Name Date
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-06-22
ANNUAL REPORT 2007-04-11
LP Name Change 2006-05-04
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State