Entity Name: | HIGHGATE HOTELS LP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2024 (6 months ago) |
Document Number: | B13000000236 |
FEI/EIN Number |
208725068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 545 E. John Carpenter Freeway, Irving, TX, 75062, US |
Mail Address: | 545 E. John Carpenter Freeway, Irving, TX, 75062, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
HIGHGATE HOTELS GP LLC | GP |
COGENCY GLOBAL INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 2894 Remington Green Ln. Ste. A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-06 | Registered Agent Solutions, Inc. | - |
REINSTATEMENT | 2024-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 545 E. John Carpenter Freeway, Irving, TX 75062 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 545 E. John Carpenter Freeway, Irving, TX 75062 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-21 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2021-12-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-25 | 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000042729 | TERMINATED | 1000000977345 | DADE | 2024-01-12 | 2044-01-17 | $ 59,525.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000042927 | TERMINATED | 1000000977380 | DADE | 2024-01-12 | 2034-01-17 | $ 65,417.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANNE R. FOX-EPPS VS REEMPLOY. ASSIST. APPEALS COMM., ET AL. | 4D2016-2371 | 2016-07-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANNE R. FOX-EPPS |
Role | Appellant |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Name | HIGHGATE HOTELS LP |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2016-10-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2016-10-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-09-27 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 7, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2016-09-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 67 PAGES |
Docket Date | 2016-07-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF5:No Fee- Unemployment |
On Behalf Of | ANNE R. FOX-EPPS |
Docket Date | 2016-07-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANNE R. FOX-EPPS |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
REINSTATEMENT | 2024-10-22 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-12-21 |
Reg. Agent Change | 2020-11-25 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-07-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State