Entity Name: | NORTHPORT PARTNERS 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 Jun 1995 (30 years ago) |
Date of dissolution: | 09 Apr 2015 (10 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 09 Apr 2015 (10 years ago) |
Document Number: | A95000000875 |
FEI/EIN Number |
650609037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Washington Boulevard, Suite 200, Stamford, CT, 06902, US |
Mail Address: | 100 Washington Boulevard, Suite 200, Stamford, CT, 06902, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2015-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-07 | 100 Washington Boulevard, Suite 200, Stamford, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2014-01-07 | 100 Washington Boulevard, Suite 200, Stamford, CT 06902 | - |
LP AMENDMENT | 2013-01-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | CORPORATION SERVICE COMPANY | - |
CONTRIBUTION CHANGE | 1995-10-23 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2015-04-09 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-31 |
LP Amendment | 2013-01-28 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-02-04 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-07-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State