Entity Name: | THE PLUZNICK FAMILY LIMITED PARTNERSHIP L.L.L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Partnership |
Status: | Inactive |
Date Filed: | 27 Aug 1996 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | A96000001594 |
FEI/EIN Number | 65-0717171 |
Address: | 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL 33162 |
Mail Address: | 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, LAWRENCE J | Agent | 2101 NW CORPORATE BLVD, SUITE 107, BOCA RATON, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL 33162 | No data |
LP AMENDMENT | 2019-07-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-19 | 2101 NW CORPORATE BLVD, SUITE 107, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2013-07-19 | MILLER, LAWRENCE J | No data |
LLLP Statement of Qualification | 2004-07-09 | THE PLUZNICK FAMILY LIMITED PARTNERSHIP L.L.L.P. | No data |
CONTRIBUTION CHANGE | 2000-04-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-08-21 |
LP Amendment | 2019-07-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-07-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State