Search icon

MURDOCK CIRCLE PARTNERS, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
CS SUNBIZ, LLC Agent

Fictitious Names

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

Events

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 - -

Documents

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