Search icon

THIRTY-NINTH AVENUE LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: THIRTY-NINTH AVENUE LIMITED PARTNERSHIP
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: 05 Oct 1995 (30 years ago)
Document Number: A95000001492
FEI/EIN Number 593339227

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

Address: 3500 N.W. 97 BLVD A, GAINESVILLE, FL, 32606
Mail Address: 3500 N.W. 97 BLVD A, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300C38L01O7JWZP33 A95000001492 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Ronald A Locke, 3500 NorthWest 97 Boulevard, Suite A, Gainesville, US-FL, US, 32606-7308
Headquarters C/O Ronald A Locke, 3500 NorthWest 97 Boulevard, Suite A, Gainesville, US-FL, US, 32606-7308

Registration details

Registration Date 2013-03-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-03-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A95000001492

Key Officers & Management

Name Role Address
LOCKE RONALD A Agent 3500 N.W. 97 BLVD A, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074927 BEST WESTERN GATEWAY GRAND EXPIRED 2017-07-12 2022-12-31 - 4200 NW 97TH BOULEVARD, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-26 LOCKE, RONALD A -
CHANGE OF PRINCIPAL ADDRESS 2007-06-13 3500 N.W. 97 BLVD A, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2007-06-13 3500 N.W. 97 BLVD A, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State