Search icon

GLENWOOD DRIVE PARTNERS, LTD.

Company Details

Entity Name: GLENWOOD DRIVE PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 17 Apr 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: A97000000854
FEI/EIN Number 582320390
Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
Mail Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P3TEP4C2XFT409 A97000000854 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O CS Sunbiz, LLC, 700 West Morse Boulevard, Suite 220, Winter Park, US-FL, US, 32789
Headquarters 2605 Maitland Center Parkway, Suite A, Maitland, US-FL, US, 32751

Registration details

Registration Date 2013-11-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-09-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A97000000854

Agent

Name Role
CS SUNBIZ, LLC Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2017-04-17 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2013-03-06 CS SUNBIZ, LLC No data
AMENDMENT 2005-05-02 No data No data
AMENDMENT 2000-03-29 No data No data
CONTRIBUTION CHANGE 1999-12-17 No data No data
AMENDMENT 1999-12-01 No data No data
AMENDMENT 1999-01-11 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State