Search icon

ECOPLEX PARTNERS, LTD.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TLGBI2PG3TZL98 A99000000601 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role
JONES FOSTER SERVICE, LLC Agent

GP

Name Role
HARRIS NAVARRO GP, LLC GP

Events

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

Court Cases

Title Case Number Docket Date Status
ECOPLEX PARTNERS, LTD., etc. VS CENTREPARK WEST III, HOLDINGS, L.P. 4D2015-0057 2015-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA018604XXXXMB

Parties

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

Documents

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