Entity Name: | LANDMARK AT WOODLAND TRACE LP |
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: | 17 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | B11000000226 |
FEI/EIN Number |
453856849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4890 W KENNEDY BLVD, TAMPA, FL, 33609, US |
Mail Address: | 4890 W KENNEDY BLVD, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
RESERVE AT LAKE IRENE GP LLC | GP |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000078339 | RESERVE AT LAKE IRENE | EXPIRED | 2017-07-21 | 2022-12-31 | - | 11911 US HIGHWAY 1, SUITE 204, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-02 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2021-04-02 | - | - |
LP AMENDMENT | 2021-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 4890 W KENNEDY BLVD, STE 240, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 4890 W KENNEDY BLVD, STE 240, TAMPA, FL 33609 | - |
REVOKED FOR REGISTERED AGENT | 2019-09-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LP Amendment | 2021-04-02 |
Reinstatement | 2021-04-02 |
Revoked for Registered Agent | 2019-09-06 |
Reg. Agent Resignation | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State