Entity Name: | WELLINGTON STORAGE 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: | 12 Aug 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | A99000001339 |
FEI/EIN Number |
650948901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 280 NE 2nd Ave, Delray Beach, FL, 33444, US |
Mail Address: | 280 NE 2nd Ave, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLMAN NANCY B | Agent | 1075 BROKEN SOUND PKWY, NE, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000024781 | SECURITY SELF STORAGE | ACTIVE | 2010-03-17 | 2025-12-31 | - | 280 NE 2ND AVE, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 280 NE 2nd Ave, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 280 NE 2nd Ave, Delray Beach, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-15 | 1075 BROKEN SOUND PKWY, NE, SUITE 102, BOCA RATON, FL 33487 | - |
CONTRIBUTION CHANGE | 2005-05-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-09-07 | COLMAN, NANCY BESQ. | - |
MERGER | 1999-08-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000024255 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State