Search icon

WELLINGTON STORAGE LIMITED PARTNERSHIP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
COLMAN NANCY B Agent 1075 BROKEN SOUND PKWY, NE, BOCA RATON, FL, 33487

Fictitious Names

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

Events

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

Documents

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