Detail by Officer/Registered Agent Name

Florida Limited Partnership

SEMINOLE CO. STATE ROAD 46, LTD.

Filing Information
A98000002538 59-3544344 11/12/1998 FL INACTIVE LP CERTIFICATE OF DISSOLUTION 08/07/2020 NONE
Principal Address
30 SOUTH WACKER DRIVE
SUITE 2750
CHICAGO, IL 60606

Changed: 02/23/2017
Mailing Address
30 SOUTH WACKER DRIVE
SUITE 2750
CHICAGO, IL 60606

Changed: 02/23/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/23/2017

Address Changed: 02/23/2017
General Partner Detail Name & Address

LAKESIDE CAPITAL GP, LLC
321 NORTH CLARK STREET
SUITE 500
CHICAGO, IL 60654

Annual Reports
Report YearFiled Date
2018 01/12/2018
2019 02/27/2019
2020 04/07/2020

Document Images
08/07/2020 -- LP Certificate of Dissolution View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- LP Amendment View image in PDF format
02/14/2017 -- LP Amendment View image in PDF format
09/20/2016 -- LP Amendment View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
12/30/2011 -- LP Amendment View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
08/10/2010 -- LTD Amended and Restated Cert View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
12/31/2009 -- LTD Amended and Restated Cert View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
02/15/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
02/17/2000 -- ANNUAL REPORT View image in PDF format
06/09/1999 -- Amendment View image in PDF format
06/02/1999 -- Contribution Change View image in PDF format
05/21/1999 -- Amendment View image in PDF format
12/23/1998 -- Amendment View image in PDF format
12/07/1998 -- ANNUAL REPORT View image in PDF format
11/12/1998 -- Domestic LP View image in PDF format