Search icon

HOWELL BRANCH NP GP, L.L.C.

Company Details

Entity Name: HOWELL BRANCH NP GP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Aug 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000080001
FEI/EIN Number NOT APPLICABLE
Address: c/o Housing and Neighborhood Development S, 1707 Orlando Central Parkway, Ste. #350, Orlando, FL, 32809, US
Mail Address: c/o Housing and Neighborhood Development S, 1707 Orlando Central Parkway, Ste. #350, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Lehrer Gregg R Agent c/o GrayRobinson, P.A., Orlando, FL, 32801

Auth

Name Role Address
Housing and Neighborhood Development Servi Auth 1707 Orlando Central Parkway, Ste. #350, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 c/o Housing and Neighborhood Development Services of Central Florida, Inc., 1707 Orlando Central Parkway, Ste. #350, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2020-04-15 c/o Housing and Neighborhood Development Services of Central Florida, Inc., 1707 Orlando Central Parkway, Ste. #350, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2020-04-15 Lehrer, Gregg R. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 c/o GrayRobinson, P.A., 301 E. Pine Street, Ste. 1400, Orlando, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State