Entity Name: | LONG RIDGE INDUSTRIAL PORTFOLIO, 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: | 07 Dec 2006 (18 years ago) |
Date of dissolution: | 14 Mar 2016 (9 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 14 Mar 2016 (9 years ago) |
Document Number: | B06000000441 |
FEI/EIN Number |
205922218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2016-03-14 | - | - |
CANCEL ADM DISS/REV | 2007-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-24 | 901 MAIN AVENUE, NORWALK, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2007-10-24 | 901 MAIN AVENUE, NORWALK, CT 06851 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
LP Notice of Cancellation | 2016-03-14 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-06-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State