Search icon

ST. PETE APARTMENTS, LTD. - Florida Company Profile

Company Details

Entity Name: ST. PETE APARTMENTS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 14 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: A00000000276
FEI/EIN Number 593627965

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

Address: 2226 STATE ROAD 580, CLEARWATER, FL, 33763
Mail Address: 2226 STATE ROAD 580, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT ROBERT E Agent 2226 S.R. 580, CLEARWATER, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08354900067 CALAIS PARK APARTMENT HOMES EXPIRED 2008-12-19 2013-12-31 - 2226 STATE ROAD 580, CLEARWATER, FL, 33763
G08350900195 CALAIR PARK APARTMENT HOMES EXPIRED 2008-12-15 2013-12-31 - 2226 STATE ROAD 580, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 2226 STATE ROAD 580, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2011-04-26 2226 STATE ROAD 580, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2008-04-18 SCHMIDT, ROBERT EJR. -
REGISTERED AGENT ADDRESS CHANGED 2004-03-08 2226 S.R. 580, CLEARWATER, FL 33763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019292 TERMINATED 04-3760-CI-7 CIR CRT 6 JUD CIR PINELLAS CTY 2008-10-15 2013-10-20 $1117910.77 BRADLEY CONSTRUCTION CO., INC., P.O. BOX 6417, CLEARWATER, FL 33758

Court Cases

Title Case Number Docket Date Status
ROBERT E. SCHMIDT, JR. & KELLY SCHMIDT VS COAST CAPITAL, INC., ET AL., 2D2015-3884 2015-09-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
31-008129

Parties

Name KELLY SCHMIDT
Role Appellant
Status Active
Name ROBERT E. SCHMIDT, JR.
Role Appellant
Status Active
Representations MICHAEL R. CAREY, ESQ., RANDALL P. MUELLER, ESQ.
Name ST. PETE APARTMENTS, LTD.
Role Appellee
Status Active
Name COAST CAPITAL, INC.
Role Appellee
Status Active
Representations CHARLES M. HARRIS, JR., ESQ., STEPHANIE S. LEUTHAUSER, ESQ., KELLY J. RUOFF, ESQ.
Name 54TH AVENUE CORPORATION
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2015-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-18
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2015-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT E. SCHMIDT, JR.
Docket Date 2015-09-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2015-09-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT E. SCHMIDT, JR.
Docket Date 2015-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' UNOPPOSED MOTION TO DETERMINE CONFIDENTIALITY OF RECORDS AND FOR LEAVE TO FILE CONFIDENTIAL RECORDS UNDER SEAL

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State