Entity Name: | MURDOCK CIRCLE PARTNERS, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 05 Nov 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | A99000001824 |
FEI/EIN Number | 593623198 |
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 | No data | 2605 MAITLAND CENTER PARKWAY, STE. A, MAITLAND, FL, 32751 |
G08084900531 | MURDOCK CIRCLE APARTMENTS | EXPIRED | 2008-03-24 | 2013-12-31 | No data | 1551 SANDSPUR ROAD, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-21 | CS Sunbiz, LLC | No data |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-06 | 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 | No data |
LP AMENDMENT | 2010-08-10 | No data | No data |
LTD AMENDED AND RESTATED CERTIFICATE | 2009-12-31 | No data | No data |
CONTRIBUTION CHANGE | 2000-07-12 | No data | No data |
AMENDMENT | 2000-03-29 | No data | No data |
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 Feb 2025
Sources: Florida Department of State