Entity Name: | MURDOCK CIRCLE PARTNERS, LTD. |
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: | 05 Nov 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | A99000001824 |
FEI/EIN Number |
593623198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US |
Mail Address: | 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CS SUNBIZ, LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000040304 | MURDOCK CIRCLE APARTMENT HOMES | EXPIRED | 2014-04-23 | 2019-12-31 | - | 2605 MAITLAND CENTER PARKWAY, STE. A, MAITLAND, FL, 32751 |
G08084900531 | MURDOCK CIRCLE APARTMENTS | EXPIRED | 2008-03-24 | 2013-12-31 | - | 1551 SANDSPUR ROAD, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-21 | CS Sunbiz, LLC | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-06 | 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 | - |
LP AMENDMENT | 2010-08-10 | - | - |
LTD AMENDED AND RESTATED CERTIFICATE | 2009-12-31 | - | - |
CONTRIBUTION CHANGE | 2000-07-12 | - | - |
AMENDMENT | 2000-03-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-25 |
LP Amendment | 2010-08-10 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State