Search icon

BRITTANY BAY PARTNERS II, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
CS SUNBIZ, LLC Agent

Fictitious Names

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

Events

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 - -

Documents

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