Entity Name: | OWEN 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: | 14 Jan 1998 (27 years ago) |
Date of dissolution: | 23 Apr 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Apr 2019 (6 years ago) |
Document Number: | A98000000143 |
FEI/EIN Number |
611317530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % DAVID OWEN, 1429 SYLVAN, LOUISVILLE, KY, 40205, US |
Mail Address: | % DAVID OWEN, 1429 SYLVAN, LOUISVILLE, KY, 40205, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OWEN FAMILY LIMITED PARTNERSHIP, KENTUCKY | 1001154 | KENTUCKY |
Name | Role | Address |
---|---|---|
LITVAK KRAMER A | Agent | LITVAK, BEASLEY WILSON & BALL, LLC, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-04-23 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS OWEN DIXIE HIGHWAY, LLC. MERGER NUMBER 700000192267 |
LP AMENDMENT | 2017-11-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | LITVAK, BEASLEY WILSON & BALL, LLC, 226 E. GOVERNMENT STREET, PENSACOLA, FL 32502 | - |
REINSTATEMENT | 2017-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | % DAVID OWEN, 1429 SYLVAN, LOUISVILLE, KY 40205 | - |
CHANGE OF MAILING ADDRESS | 2017-03-31 | % DAVID OWEN, 1429 SYLVAN, LOUISVILLE, KY 40205 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-31 | LITVAK, KRAMER A | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2001-06-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
Merger | 2019-04-23 |
ANNUAL REPORT | 2018-06-28 |
LP Amendment | 2017-11-27 |
REINSTATEMENT | 2017-03-31 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State