Search icon

PIEDMONT OPERATING PARTNERSHIP, LP - Florida Company Profile

Company Details

Entity Name: PIEDMONT OPERATING PARTNERSHIP, 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: 28 Dec 1998 (26 years ago)
Last Event: LP AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Aug 2007 (18 years ago)
Document Number: B98000000719
FEI/EIN Number 582368838

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

Address: 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, 30342, US
Mail Address: 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, 30342, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 5565 GLENRIDGE CONNECTOR, SUITE 450, ATLANTA, GA 30342 -
CHANGE OF MAILING ADDRESS 2019-03-27 5565 GLENRIDGE CONNECTOR, SUITE 450, ATLANTA, GA 30342 -
LP AMENDMENT AND NAME CHANGE 2007-08-09 PIEDMONT OPERATING PARTNERSHIP, LP -
CONTRIBUTION CHANGE 2005-05-05 - -
CONTRIBUTION CHANGE 2002-04-30 - -
CONTRIBUTION CHANGE 2001-06-28 - -
CONTRIBUTION CHANGE 1999-02-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000481531 TERMINATED 1000000964528 SEMINOLE 2023-09-27 2043-10-11 $ 44,039.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000481549 TERMINATED 1000000964529 SEMINOLE 2023-09-27 2043-10-11 $ 1,490.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000481499 TERMINATED 1000000964503 ORANGE 2023-09-25 2043-10-11 $ 520.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-23

Date of last update: 03 May 2025

Sources: Florida Department of State