Entity Name: | BRITTANY BAY PARTNERS, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 26 Sep 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | A00000001469 |
FEI/EIN Number | 593676358 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300FJJPU6E04BK593 | A00000001469 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CS Sunbiz, LLC, 700 West Morse Boulevard, Suite 220, Winter Park, US-FL, US, 32789 |
Headquarters | 2605 Maitland Center Parkway, Suite A, Maitland, US-FL, US, 32751 |
Registration details
Registration Date | 2013-08-07 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-07-24 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | A00000001469 |
Name | Role |
---|---|
CS SUNBIZ, LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 700 W Morse Boulevard, Suite 220, Winter Park, FL 32789 | No data |
LP AMENDMENT | 2020-09-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | CS SUNBIZ, LLC | No data |
CONTRIBUTION CHANGE | 2001-06-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
LP Amendment | 2020-09-17 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State