Search icon

BRITTANY BAY PARTNERS, LTD.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FJJPU6E04BK593 A00000001469 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role
CS SUNBIZ, LLC Agent

Events

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

Documents

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