Entity Name: | SIMPSON ST. JOHNS LIMITED PARTNERSHIP |
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: | 09 Nov 2005 (19 years ago) |
Date of dissolution: | 16 Aug 2022 (3 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 16 Aug 2022 (3 years ago) |
Document Number: | B05000000488 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7601 E. Technology Way, Suite 600, Denver, CO, 80237, US |
Mail Address: | 7601 E. Technology Way, Suite 600, Denver, CO, 80237, US |
Place of Formation: | TEXAS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08168700128 | THE RETREAT AT ST JOHNS | EXPIRED | 2008-06-16 | 2013-12-31 | - | 8110 E UNION AVE STE 200, DENVER, CO, 80237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2022-08-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 7601 E. Technology Way, Suite 600, Denver, CO 80237 | - |
CHANGE OF MAILING ADDRESS | 2020-05-06 | 7601 E. Technology Way, Suite 600, Denver, CO 80237 | - |
LP AMENDMENT AND NAME CHANGE | 2007-09-17 | SIMPSON ST. JOHNS LIMITED PARTNERSHIP | - |
REGISTERED AGENT NAME CHANGED | 2007-09-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
LP Notice of Cancellation | 2022-08-16 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State