Entity Name: | HIGHLAND PARK CENTER 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: | 18 Dec 2013 (11 years ago) |
Date of dissolution: | 02 Dec 2020 (4 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 02 Dec 2020 (4 years ago) |
Document Number: | B13000000346 |
FEI/EIN Number |
80-0968882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 677 WASHINGTON BLVD., STAMFORD, CT, 06901, US |
Mail Address: | 677 WASHINGTON BLVD., STAMFORD, CT, 06901, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
HIGHLAND PARK CENTER ADVISORS LLC | GP |
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2020-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 677 WASHINGTON BLVD., SUITE 500, STAMFORD, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 677 WASHINGTON BLVD., SUITE 500, STAMFORD, CT 06901 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LP NAME CHANGE | 2014-05-20 | HIGHLAND PARK CENTER LP | - |
Name | Date |
---|---|
LP Notice of Cancellation | 2020-12-02 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-20 |
Reg. Agent Change | 2015-06-25 |
ANNUAL REPORT | 2015-04-10 |
LP Name Change | 2014-05-20 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State