Search icon

ATLANTA HERRINGTON ROAD PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: ATLANTA HERRINGTON ROAD 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: 04 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: A96000000651
FEI/EIN Number 593377160

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

Address: 700 West Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
Mail Address: 700 West Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CS SUNBIZ, LLC Agent

Legal Entity Identifier

LEI Number:
549300GMIG05USZ7RH08

Registration Details:

Initial Registration Date:
2014-08-02
Next Renewal Date:
2015-07-31
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2015-03-05 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2012-04-12 CS SUNBIZ, LLC -
AMENDMENT 2000-03-02 - -
REINSTATEMENT 1997-05-08 - -
REVOKED FOR ANNUAL REPORT 1997-04-18 - -
CONTRIBUTION CHANGE 1996-09-09 - -
AMENDMENT 1996-07-03 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-12
ADDRESS CHANGE 2011-05-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State