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