Search icon

MAPLEWOOD PARTNERS LP - Florida Company Profile

Company Details

Entity Name: MAPLEWOOD PARTNERS 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: 19 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2003 (22 years ago)
Document Number: B97000000644
FEI/EIN Number 650791279

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

Address: c/o ROBERT V. GLASER, 2257 AVON LOOP, THE VILLAGES, FL, 33162, US
Mail Address: c/o ROBERT V. GLASER, 2257 AVON LOOP, THE VILLAGES, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAPLEWOOD HOLDINGS LLC GP -
ARU ARSAK J Agent 296 NW 164th AVENUE, PEMBROKE PINES, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-11-12 c/o ROBERT V. GLASER, 2257 AVON LOOP, THE VILLAGES, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-12 c/o ROBERT V. GLASER, 2257 AVON LOOP, THE VILLAGES, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 296 NW 164th AVENUE, PEMBROKE PINES, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-04-25 ARU, ARSAK J -
REINSTATEMENT 2003-03-05 - -
REVOKED FOR ANNUAL REPORT 2001-09-28 - -
REINSTATEMENT 2000-10-25 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000248928 ACTIVE 602020CA000292CAAXMX SUMTER COUNTY CIRCUIT CIVIL 2019-10-29 2025-07-20 $21,702,394.13 CASITA LP O/B/O MAPLEWOOD EQUITY PARTNERS OFFSHORE LTD., 169 S. CHANDLER AVENUE, ELMHURST, IL 60126

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State