Entity Name: | HCP MOP TAMPA FL, LP |
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: | 08 Apr 2004 (21 years ago) |
Date of dissolution: | 15 Mar 2019 (6 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 15 Mar 2019 (6 years ago) |
Document Number: | B04000000164 |
FEI/EIN Number |
200961220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614, US |
Mail Address: | 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2019-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1920 MAIN STREET, SUITE 1200, IRVINE, CA 92614 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1920 MAIN STREET, SUITE 1200, IRVINE, CA 92614 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LP NAME CHANGE | 2006-12-29 | HCP MOP TAMPA FL, LP | - |
Name | Date |
---|---|
LP Notice of Cancellation | 2019-03-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State