Search icon

LOVERS KEY EQUITY PARTNERS, LTD.

Company Details

Entity Name: LOVERS KEY EQUITY PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 17 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: A97000001569
FEI/EIN Number 593459428
Address: 4933 TAMIAMI TRAIL N, STE 200, NAPLES, FL, 34103
Mail Address: 4933 TAMIAMI TRAIL N, STE 200, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WOODWARD MARK J Agent 3200 TAMIAMI TRAIL N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 4933 TAMIAMI TRAIL N, STE 200, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2009-04-28 4933 TAMIAMI TRAIL N, STE 200, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 3200 TAMIAMI TRAIL N., SUITE 200, NAPLES, FL 34103 No data
CONTRIBUTION CHANGE 1999-02-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000511793 LAPSED 10-CA-2848 20TH JUDICIAL, LEE COUNTY 2012-06-18 2017-07-11 $212,980.77 SUNTRUST BANK, 25 PARK PLACE, 7TH FLOOR,, MC: GA-ATL-0922, ATLANTA, GA 30303
J09002247533 LAPSED 09-CA-140 TWENTIETH JUDICIAL CIRCUIT 2009-12-18 2014-12-22 $132,797.81 KELLY BROTHERS, INC., 15775 PINE RIDGE ROAD, FORT MYERS, FL 33908

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State