Entity Name: | ELMWOOD RRH, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Sep 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 1996 (29 years ago) |
Document Number: | A33401 |
FEI/EIN Number |
593124902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1390 Olivia Lane, Suite 100, Lexington, KY, 40511, US |
Mail Address: | 1390 Olivia Lane, Suite 100, Lexington, KY, 40511, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
FULKERSON T J | General Partner | 2509 PLANTSIDE DR, LOUISVILLE, KY, 40299 |
HARDING NEAL F | General Partner | 2509 PLANTSIDE DR, LOUISVILLE, KY, 40299 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07113900463 | NORBOURNE APTS II | ACTIVE | 2007-04-23 | 2027-12-31 | - | P O BOX 99564, LOUISVILLE, KY, 40269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 1390 Olivia Lane, Suite 100, Lexington, KY 40511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-19 | C T Corporation System | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 1390 Olivia Lane, Suite 100, Lexington, KY 40511 | - |
REINSTATEMENT | 1996-06-03 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-04-12 | - | - |
REINSTATEMENT | 1995-09-05 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-04-14 | - | - |
REINSTATEMENT | 1993-05-11 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-04-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State