Entity Name: | BRITTANY BAY PARTNERS II, 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: | 24 Jan 2001 (24 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: | A01000000138 |
FEI/EIN Number |
59-3696276
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 |
Name | Role |
---|---|
CS SUNBIZ, LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000076885 | BRITTANY BAY APARTMENT HOMES | EXPIRED | 2013-08-01 | 2018-12-31 | - | 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751 |
G09000181529 | BRITTANY BAY APARTMENTS PHASE II | EXPIRED | 2009-12-07 | 2014-12-31 | - | 1551 SANDSPUR RD., MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-01 | CS SUNBIZ, LLC | - |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-05 | 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 | - |
CONTRIBUTION CHANGE | 2003-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
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 | 2013-03-04 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State