Entity Name: | NNN LP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Oct 2000 (24 years ago) |
Date of dissolution: | 01 Dec 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Dec 2014 (10 years ago) |
Document Number: | F00000005807 |
FEI/EIN Number |
593651844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801, US |
Mail Address: | 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MACNAB CRAIG | Director | 450 SOUTH ORANGE AVE., STE 900, ORLANDO, FL, 32801 |
MACNAB CRAIG | Chief Executive Officer | 450 SOUTH ORANGE AVE., STE 900, ORLANDO, FL, 32801 |
HABICHT KEVIN B | Director | 450 SOUTH ORANGE AVE., STE 900, ORLANDO, FL, 32801 |
HABICHT KEVIN B | Vice President | 450 SOUTH ORANGE AVE., STE 900, ORLANDO, FL, 32801 |
HABICHT KEVIN B | Treasurer | 450 SOUTH ORANGE AVE., STE 900, ORLANDO, FL, 32801 |
WHITEHURST JULIAN E | Director | 450 S. ORANGE AVENUE, STE 900, ORLANDO, FL, 32801 |
WHITEHURST JULIAN E | President | 450 S. ORANGE AVENUE, STE 900, ORLANDO, FL, 32801 |
TESSITORE CHRISTOPHER P | VSEC | 450 S. ORANGE AVENUE, STE 900, ORLANDO, FL, 32801 |
BAYER PAUL E | Executive Vice President | 450 S. ORANGE AVENUE, STE 900, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-24 | 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2009-02-24 | 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 | - |
NAME CHANGE AMENDMENT | 2006-10-19 | NNN LP CORP. | - |
Name | Date |
---|---|
Withdrawal | 2014-12-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-25 |
Name Change | 2006-10-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State