Entity Name: | ROGER L. WOERNER FAMILY 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: | 27 Oct 1997 (27 years ago) |
Date of dissolution: | 30 Oct 2024 (6 months ago) |
Last Event: | NOTICE OF LP DISSOLUTION |
Event Date Filed: | 30 Oct 2024 (6 months ago) |
Document Number: | A97000002332 |
FEI/EIN Number |
650800153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16755 FL-60, VERO BEACH, FL, 32966, US |
Mail Address: | Post Office Box 2016, FOLEY, AL, 36536, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROGER L. WOERNER FAMILY LIMITED PARTNERSHIP, ALABAMA | 000-532-360 | ALABAMA |
Name | Role |
---|---|
ROGER L. WOERNER, INC. | GP |
WOERNER TURF & LANDSCAPE SUPPLY, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NOTICE OF LP DISSOLUTION | 2024-10-30 | - | - |
LP CERTIFICATE OF DISSOLUTION | 2024-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 3025 W N Mile Rd, Pensacola, FL 32534 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | Woerner Turf & Landscape Supply, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-17 | 16755 FL-60, VERO BEACH, FL 32966 | - |
LTD AMENDED AND RESTATED CERTIFICATE | 2018-10-17 | - | - |
REINSTATEMENT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2018-09-28 | 16755 FL-60, VERO BEACH, FL 32966 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-29 | - | - |
CONTRIBUTION CHANGE | 1997-12-31 | - | - |
Name | Date |
---|---|
Notice of LP Dissolution | 2024-10-30 |
LP Certificate of Dissolution | 2024-10-01 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-09 |
LTD Amended and Restated Cert | 2018-10-17 |
REINSTATEMENT | 2018-09-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State