Entity Name: | J & T PARTNERS,L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Inactive |
Date Filed: | 28 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | B10000000074 |
FEI/EIN Number | 233057542 |
Address: | 1567 COROLLA CT, REUNION, FL, 34747, US |
Mail Address: | 1567 COROLLA CT, REUNION, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
PYLE JEFFREY R | Agent | 1567 COROLLA CT, REUNION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
LP AMENDMENT | 2020-06-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-20 | 1567 COROLLA CT, REUNION, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-20 | 1567 COROLLA CT, REUNION, FL 34747 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-20 | 1567 COROLLA CT, REUNION, FL 34747 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-24 | PYLE, JEFFREY R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-07 |
LP Amendment | 2020-06-29 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State