Search icon

HACIENDA CARE VI, L.P. - Florida Company Profile

Company Details

Entity Name: HACIENDA CARE VI, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 17 Jun 2002 (23 years ago)
Date of dissolution: 05 May 2022 (3 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: B02000000216
FEI/EIN Number 752955007

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5500 W. PLANO PARKWAY, PLANO, TX, 75093, US
Mail Address: 5500 W. PLANO PARKWAY, PLANO, TX, 75093, US
Place of Formation: TEXAS

Key Officers & Management

Name Role
NRAI SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061192 WEST GABLES HEALTH CARE CENTER EXPIRED 2016-06-21 2021-12-31 - 2525 SW 75TH AVENUE, MIAMI, FL, 33155
G14000085629 WEST GABLES HEALTH CARE CENTER EXPIRED 2014-08-20 2024-12-31 - 5420 W. PLANO PARKWAY, PLANO, TX, 75093

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2022-05-05 - -
CHANGE OF MAILING ADDRESS 2021-01-11 5500 W. PLANO PARKWAY, PLANO, TX 75093 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 5500 W. PLANO PARKWAY, PLANO, TX 75093 -
REINSTATEMENT 2011-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-03-02 NRAI SERVICES, INC -
CANCEL ADM DISS/REV 2007-10-10 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000328076 TERMINATED 1000000661793 COLUMBIA 2015-02-24 2025-03-04 $ 37,151.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000205071 TERMINATED 1000000436011 LEON 2013-01-15 2023-01-23 $ 932.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000871262 TERMINATED 1000000339306 LEON 2012-11-19 2022-11-28 $ 87,608.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LP Notice of Cancellation 2022-05-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State