Search icon

PAR FAMILY LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: PAR FAMILY 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: 20 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: B98000000167
FEI/EIN Number 364193684

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

Address: 737 N. MICHIGAN AVENUE, SUITE 2150, CHICAGO, IL, 60611
Mail Address: 3909 N.E. 163RD STREET, SUITE 300, NO. MIAMI BEACH, FL, 33160
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
GRIMSLEY CHARLES J Agent 3909 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080697 INTRACOASTAL MALL PROFESSIONAL CENTER EXPIRED 2010-09-02 2015-12-31 - 3909 NE 163RD STREET, SUITE 304, NORTH MAIMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-19 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 737 N. MICHIGAN AVENUE, SUITE 2150, CHICAGO, IL 60611 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 3909 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2004-06-11 - -
CHANGE OF MAILING ADDRESS 2004-06-11 737 N. MICHIGAN AVENUE, SUITE 2150, CHICAGO, IL 60611 -
REGISTERED AGENT NAME CHANGED 2004-06-11 GRIMSLEY, CHARLES J -
REVOKED FOR ANNUAL REPORT 2002-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000194715 TERMINATED 1000000257443 DADE 2012-03-12 2032-03-14 $ 24,059.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000186661 TERMINATED 1000000255818 DADE 2012-03-02 2032-03-14 $ 17,501.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-07-17
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-06-11
ANNUAL REPORT 2001-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State