Search icon

S&R, LTD. - Florida Company Profile

Company Details

Entity Name: S&R, 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: 19 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: A00000000821
FEI/EIN Number 593650531

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

Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
Mail Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CS SUNBIZ, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059802 VENUE AT LOCKWOOD APARTMENT HOMES EXPIRED 2017-05-31 2022-12-31 - 2605 MAITLAND CTR PKY, SUITE A, MAITLAND, FL, 32751
G17000049061 RESIDENCES AT 3 LAKES APARTMENT HOMES EXPIRED 2017-05-04 2022-12-31 - 2605 MAITLAND CTR PKY, SUITE A, MAITLAND, FL, 32751
G14000040295 SABAL COVE EXPIRED 2014-04-23 2019-12-31 - 2605 MAITLAND CENTER PARKWAY, SUITE. A, MAITLAND, FL, 32751
G14000040298 SABAL COVE APARTMENT HOMES EXPIRED 2014-04-23 2019-12-31 - 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 700 W Morse Boulevard, Suite 220, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-04-19 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 -
LP AMENDMENT 2020-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-03-22 CS SUNBIZ, LLC -
LP AMENDMENT 2010-08-10 - -
LTD AMENDED AND RESTATED CERTIFICATE 2009-12-31 - -
CONTRIBUTION CHANGE 2000-06-20 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
LP Amendment 2020-09-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State