Search icon

ELMWOOD RRH, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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