Entity Name: | COMMANDMENT REALTY ADA COMPLIANT LTD. |
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: | 22 Sep 1997 (27 years ago) |
Date of dissolution: | 24 Aug 2012 (13 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 24 Aug 2012 (13 years ago) |
Document Number: | A97000002046 |
FEI/EIN Number |
980178263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4444 STE-CATHERINE ST., WEST, SUITE 100, WESTMOUNT, QC, H3Z1R-2, CA |
Mail Address: | 4444 STE-CATHERINE ST., WEST, SUITE 100, WESTMOUNT, QC, H3Z1R-2, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAKES SHELLY | Agent | C/O NISAN REALTY - 5575 SEMORAN BLVD., ORLANDO, FL, 32822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000152318 | COMMANDMENT REALTY | EXPIRED | 2009-09-03 | 2014-12-31 | - | 4444 STE. CATHERINE WEST,, SUITE 100, WESTMOUNT, QUEBEC CANADA H3Z 1R2, XX, 00000-0000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2012-08-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-05 | C/O NISAN REALTY - 5575 SEMORAN BLVD., SUITE 5015, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-05 | DRAKES, SHELLY | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-31 | 4444 STE-CATHERINE ST., WEST, SUITE 100, WESTMOUNT, QC H3Z1R-2 CA | - |
CHANGE OF MAILING ADDRESS | 2009-03-31 | 4444 STE-CATHERINE ST., WEST, SUITE 100, WESTMOUNT, QC H3Z1R-2 CA | - |
AMENDMENT AND NAME CHANGE | 2003-11-14 | COMMANDMENT REALTY ADA COMPLIANT LTD. | - |
AMENDMENT | 1999-08-10 | - | - |
AMENDMENT | 1997-10-29 | - | - |
AMENDMENT | 1997-10-09 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2012-08-24 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-03-25 |
ANNUAL REPORT | 2004-02-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State