Entity Name: | AUBURNDALE 1999, LP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Inactive |
Date Filed: | 17 Mar 2000 (25 years ago) |
Date of dissolution: | 26 Oct 2020 (4 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 26 Oct 2020 (4 years ago) |
Document Number: | B00000000073 |
FEI/EIN Number | 223691988 |
Address: | C/O RUDCO PROPERTIES, INC., 411 Hackensack Ave, Hackensack, NJ, 07601, US |
Mail Address: | C/O RUDCO PROPERTIES, INC., 411 Hackensack Ave, Hackensack, NJ, 07601, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2020-10-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | C/O RUDCO PROPERTIES, INC., 411 Hackensack Ave, Suite 200-262, Hackensack, NJ 07601 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-12 | C/O RUDCO PROPERTIES, INC., 411 Hackensack Ave, Suite 200-262, Hackensack, NJ 07601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
LP Notice of Cancellation | 2020-10-26 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State