NORTHSTAR DEMOLITION AND REMEDIATION, LP - Florida Company Profile

Entity Name: | NORTHSTAR DEMOLITION AND REMEDIATION, LP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Inactive |
Date Filed: | 31 Oct 2007 (18 years ago) |
Date of dissolution: | 26 Apr 2021 (4 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 26 Apr 2021 (4 years ago) |
Document Number: | B07000000335 |
FEI/EIN Number | 261400552 |
Mail Address: | 35 Corporate Drive, Suite 1155, Trumbull, CT, 06611, US |
Address: | 9135 Avenue C, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
City: | Orlando |
County: | Orange |
Place of Formation: | DELAWARE |
Role |
---|
Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2021-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 9135 Avenue C, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2015-01-05 | 9135 Avenue C, ORLANDO, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-05 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-05 | 1201 Hays Street, Tallahassee, FL 32301 | - |
LP AMENDMENT AND NAME CHANGE | 2014-05-20 | NORTHSTAR DEMOLITION AND REMEDIATION, LP | - |
LP NAME CHANGE | 2010-12-22 | NCM DEMOLITION AND REMEDIATION, LP | - |
Name | Date |
---|---|
LP NOTICE OF CANCELLATION | 2021-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-05 |
LP Amendment and Names Change | 2014-05-20 |
ANNUAL REPORT | 2014-01-07 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State