Search icon

BERT E. ROPER AND BARBARA C. ROPER FAMILY LIMITED LIABILITY LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: BERT E. ROPER AND BARBARA C. ROPER FAMILY LIMITED LIABILITY 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: 23 Jan 1997 (28 years ago)
Date of dissolution: 31 May 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 31 May 2024 (a year ago)
Document Number: A97000000186
FEI/EIN Number 593420295

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

Address: 146 W PLANT STREET, WINTER GARDEN, FL, 34787, US
Mail Address: P O BOX 770218, WINTER GARDEN, FL, 34777-0218, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERT E. ROPER LIVING TRUST GP P O BOX 770218, WINTER GARDEN, FL, 347770218
BARBARA C. ROPER LIVING TRUST GP P O BOX 770218, WINTER GARDEN, FL, 347770218
ASMA C. NICK Agent 884 SOUTH DILLARD STREET, WINTER GARDEN, FL, 347873910

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000239770. CONVERSION NUMBER 500000254485
CHANGE OF PRINCIPAL ADDRESS 2017-08-15 146 W PLANT STREET, SUITE 250, WINTER GARDEN, FL 34787 -
LP CERTIFICATE OF CORRECTION 2017-08-10 - -
CHANGE OF MAILING ADDRESS 2013-02-11 146 W PLANT STREET, SUITE 250, WINTER GARDEN, FL 34787 -
LTD AMENDED/RESTATEDCERT/NAME CHANGE 2010-12-01 BERT E. ROPER AND BARBARA C. ROPER FAMILY LIMITED LIABILITY LIMITED PARTNERSHIP -
REGISTERED AGENT NAME CHANGED 2010-12-01 ASMA, C. NICK -
REGISTERED AGENT ADDRESS CHANGED 2010-12-01 884 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787-3910 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
LP Statement of Corr. 2017-08-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State