Search icon

HEATHROW LAND COMPANY LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: HEATHROW LAND COMPANY LIMITED PARTNERSHIP
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: 03 Jun 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: A96000001053
FEI/EIN Number 593381819

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

Address: C/O 4/46A CORP., 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL, 32714, US
Mail Address: C/O 4/46A CORP., 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOSTOLICAS GEORGE P Agent 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 C/O 4/46A CORP., 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2013-04-30 C/O 4/46A CORP., 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2009-04-30 APOSTOLICAS, GEORGE P -
CONTRIBUTION CHANGE 1997-01-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000026713 LAPSED 06-CA-1827-16-J-G SEMINOLE COUNTY CIRCUIT COURT 2010-01-26 2015-01-29 $550,000.00 RED TAIL COMMUNITY, LLC, 260 WEKIVA SPRINGS ROAD, SUITE 1400, LONGWOOD, FL 32779

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-08-16
DEBIT MEMO# 05651-5 2011-07-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State