Entity Name: | ECOPLEX PARTNERS, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 07 Apr 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | A99000000601 |
FEI/EIN Number | 650909947 |
Address: | 285 Banyan Blvd, W PALM BEACH, FL, 33401, US |
Mail Address: | 285 Banyan Blvd, W PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300TLGBI2PG3TZL98 | A99000000601 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Larry B Alexander Esquire, Jones, Foster, Johnston & Stubbs, P.A., 505 South Flagler Drive, Suite 1100, West Palm Beach, US-FL, US, 33401 |
Headquarters | C/O Larry B Alexander Esquire, Jones, Foster, Johnston & Stubbs, P.A., 505 South Flagler Drive, Suite 1100, West Palm Beach, US-FL, US, 33401 |
Registration details
Registration Date | 2013-08-16 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-08-16 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | A99000000601 |
Name | Role |
---|---|
JONES FOSTER SERVICE, LLC | Agent |
Name | Role |
---|---|
HARRIS NAVARRO GP, LLC | GP |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 285 Banyan Blvd, W PALM BEACH, FL 33401 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 285 Banyan Blvd, W PALM BEACH, FL 33401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401 | No data |
LP STATEMENT OF DISSOCIATION | 2020-04-22 | No data | NAVARRO LOWREY, INC. |
REGISTERED AGENT NAME CHANGED | 2020-04-22 | JONES FOSTER SERVICE, LLC | No data |
LP AMENDMENT | 2018-05-25 | No data | No data |
LP AMENDMENT AND NAME CHANGE | 2006-05-23 | ECOPLEX PARTNERS, LTD. | No data |
AMENDMENT AND NAME CHANGE | 2005-01-12 | CPW 7 PARTNERS, LTD. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ECOPLEX PARTNERS, LTD., etc. VS CENTREPARK WEST III, HOLDINGS, L.P. | 4D2015-0057 | 2015-01-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CPW 7 PARTNERS |
Role | Appellant |
Status | Active |
Name | ECOPLEX PARTNERS, LTD. |
Role | Appellant |
Status | Active |
Representations | Kevin F. Richardson |
Name | CENTREPARK WEST I I I |
Role | Appellee |
Status | Active |
Representations | ALFRED A. LASORTE, JR., DANET R. FIGG |
Name | Hon. Peter D. Blanc |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-01 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | ECOPLEX PARTNERS, LTD. |
Docket Date | 2015-06-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-06-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 17, 2015 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2015-06-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ (DISMISSED) |
On Behalf Of | ECOPLEX PARTNERS, LTD. |
Docket Date | 2015-04-10 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the April 1, 2015 stipulation for substitution of counsel, Kevin F. Richardson, Esq., and the law firm of Clyatt & Richardson, P.A. are hereby substituted for Joanne M. O'Connor, Esq., Sidney A. Stubbs, Esq., Kelly A. Gardner, Esq., and the law firm of Jones, Foster, Johnston & Stubbs, P.A. as counsel for appellant in the above-styled cause. |
Docket Date | 2015-03-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed March 6, 2015, for extension of time, is granted and appellants shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2015-03-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ FOUR (4) VOLUMES |
Docket Date | 2015-03-10 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO MOTION FOR EXT. OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | CENTREPARK WEST I I I |
Docket Date | 2015-03-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (GRANTED 3/19/15) |
On Behalf Of | ECOPLEX PARTNERS, LTD. |
Docket Date | 2015-03-05 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ **AMENDED** TWO (2) VOLUMES |
Docket Date | 2015-02-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWENTY-ONE (21) VOLUMES |
Docket Date | 2015-02-23 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgment Letter |
Docket Date | 2015-02-19 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgment Letter |
Docket Date | 2015-01-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ECOPLEX PARTNERS, LTD. |
Docket Date | 2015-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-22 |
LP Statement of Dissociation | 2020-04-22 |
ANNUAL REPORT | 2019-04-15 |
LP Amendment | 2018-05-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State