Search icon

IH6 PROPERTY FLORIDA, L.P.

Company Details

Entity Name: IH6 PROPERTY FLORIDA, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 13 Oct 2015 (9 years ago)
Last Event: LP CERTIFICATE OF CORRECTION
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: B15000000274
FEI/EIN Number 474311449
Address: 1717 MAIN STREET, DALLAS, TX, 75201, US
Mail Address: 1717 MAIN STREET, DALLAS, TX, 75201, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF CORRECTION 2018-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1717 MAIN STREET, SUITE 2000, DALLAS, TX 75201 No data
CHANGE OF MAILING ADDRESS 2017-04-25 1717 MAIN STREET, SUITE 2000, DALLAS, TX 75201 No data
REINSTATEMENT 2016-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-10 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
IH6 PROPERTY FLORIDA, L.P. VS KENDALL ENTERPRISES OF BREVARD, INC. 5D2021-2148 2021-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-012252

Parties

Name IH6 PROPERTY FLORIDA, L.P.
Role Appellant
Status Active
Representations Meredith Sackett Delcamp, Jeffrey Nail Golant
Name KENDALL ENTERPRISES OF BREVARD, INC.
Role Appellee
Status Active
Representations Peter Alan Tappert
Name Clerk Brevard
Role Judge/Judicial Officer
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of IH6 Property Florida, L.P.
Docket Date 2021-09-17
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2021-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of IH6 Property Florida, L.P.
Docket Date 2021-09-15
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ WITHDRAWN PER 9/17 ORDER
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/23/21
On Behalf Of IH6 Property Florida, L.P.
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
LP Statement of Corr. 2018-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State