Search icon

HERITAGE OPERATING, LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: HERITAGE OPERATING, LIMITED PARTNERSHIP
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: 14 Jun 1996 (29 years ago)
Date of dissolution: 15 Jul 2014 (11 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 15 Jul 2014 (11 years ago)
Document Number: B96000000217
FEI/EIN Number 731495293

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 460 N GULPH ROAD, KING OF PRUSSIA, PA, 19406
Mail Address: 460 N GULPH ROAD, KING OF PRUSSIA, PA, 19406
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08343900251 METRO LAWN PRODUCTS EXPIRED 2008-12-08 2013-12-31 - 8801 SOUTH YALE, SUITE 310, TULSA, OK, 74137
G08326900174 SIEGEL GAS EXPIRED 2008-11-21 2013-12-31 - 8801 SOUTH YALE, SUITE 310, TULSA, OK, 74137
G08326900178 SIEGEL GAS & OIL EXPIRED 2008-11-21 2013-12-31 - 8801 SOUTH YALE, SUITE 310, TULSA, OK, 74137

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2014-07-15 - -
LP AMENDMENT 2013-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 460 N GULPH ROAD, KING OF PRUSSIA, PA 19406 -
CHANGE OF MAILING ADDRESS 2012-04-29 460 N GULPH ROAD, KING OF PRUSSIA, PA 19406 -
LP AMENDMENT 2008-10-27 - -
AMENDMENT 2002-04-17 - -
CONTRIBUTION CHANGE 1997-09-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000584825 ACTIVE 1000000641529 LEON 2015-01-26 2036-09-09 $ 92.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LP Notice of Cancellation 2014-07-15
ANNUAL REPORT 2014-04-01
LP Amendment 2013-08-27
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
LP Amendment 2008-10-27
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State