Entity Name: | BREITBURN OPERATING LP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Active |
Date Filed: | 18 May 2007 (18 years ago) |
Last Event: | LP NAME CHANGE |
Event Date Filed: | 01 Aug 2014 (11 years ago) |
Document Number: | B07000000162 |
FEI/EIN Number | 113785529 |
Address: | 1111 BAGBY STREET., SUITE 1600, HOUSTON, TX, 77002, US |
Mail Address: | 1111 BAGBY STREET., SUITE 1600, HOUSTON, TX, 77002, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BREITBURN OPERATING GP LLC | GP | 1111 BAGBY STREET., SUITE 1600, HOUSTON, TX, 77002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-29 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-27 | 1111 BAGBY STREET., SUITE 1600, HOUSTON, TX 77002 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-27 | 1111 BAGBY STREET., SUITE 1600, HOUSTON, TX 77002 | No data |
LP NAME CHANGE | 2014-08-01 | BREITBURN OPERATING LP | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gregory Brown, Santa Rosa County Property Appraiser, Appellant(s) v. Breitburn Operating, LP, Appellee(s). | 1D2024-3053 | 2024-11-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gregory S. Brown |
Role | Appellant |
Status | Active |
Representations | Loren Eugene Levy, Sydney Elizabeth Rodkey |
Name | BREITBURN OPERATING LP |
Role | Appellee |
Status | Active |
Representations | William Dowlen Stokes, Roy Van Andrews, Thomas F Condon, Dylan Bailey Howard |
Name | Hon. Clifton Alan Drake |
Role | Judge/Judicial Officer |
Status | Active |
Name | Santa Rosa Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief - 46 days 1/27/25 |
On Behalf Of | Gregory S. Brown |
Docket Date | 2024-12-02 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Gregory S. Brown |
Docket Date | 2024-11-26 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-11-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Gregory S. Brown |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-09-07 |
Reg. Agent Change | 2023-06-29 |
Reg. Agent Change | 2022-12-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State