Entity Name: | LSAC ORLANDO 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: | 24 Jan 2007 (18 years ago) |
Date of dissolution: | 28 Jan 2021 (4 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 28 Jan 2021 (4 years ago) |
Document Number: | B07000000032 |
FEI/EIN Number |
13-3717318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LEXINGTON REALTY TRUST, ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, 10119-4015 |
Mail Address: | C/O LEXINGTON REALTY TRUST, ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, 10119-4015 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2021-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-09-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-20 | C/O LEXINGTON REALTY TRUST, ONE PENN PLAZA, SUITE 4015, NEW YORK, NY 10119-4015 | - |
CHANGE OF MAILING ADDRESS | 2010-01-20 | C/O LEXINGTON REALTY TRUST, ONE PENN PLAZA, SUITE 4015, NEW YORK, NY 10119-4015 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000244201 | TERMINATED | 1000000572465 | ORANGE | 2014-01-15 | 2034-03-04 | $ 2,189.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
LP Notice of Cancellation | 2021-01-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-03-26 |
Reg. Agent Change | 2013-09-13 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State