Search icon

BREITBURN OPERATING LP

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

GP

Name Role Address
BREITBURN OPERATING GP LLC GP 1111 BAGBY STREET., SUITE 1600, HOUSTON, TX, 77002

Events

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2018-CA-00860; 2019-CA-000935

Parties

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

Documents

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