Entity Name: | BRISTOL BAY ASSOCIATES, 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: | 07 Dec 2001 (23 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: | A01000001600 |
FEI/EIN Number |
371419766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020-6706 |
Mail Address: | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020-6706 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFE LEON J | Agent | 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000127147 | BRISTOL BAY APARTMENTS | ACTIVE | 2020-09-30 | 2025-12-31 | - | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-17 | 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-13 | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020-6706 | - |
CHANGE OF MAILING ADDRESS | 2009-10-13 | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020-6706 | - |
CONTRIBUTION CHANGE | 2003-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-01-21 | WOLFE, LEON J | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAL SERRANO & CARMEN SOTO VS BRISTOL BAY ASSOCIATES, LTD. | 2D2015-1317 | 2015-03-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAL SERRANO |
Role | Appellant |
Status | Active |
Name | CARMEN SOTO LLC |
Role | Appellant |
Status | Active |
Name | BRISTOL BAY ASSOCIATES, LTD. |
Role | Appellee |
Status | Active |
Representations | KENNETH J. LOWENHAUPT, ESQ. |
Name | BRISTOL BAY APARTMENTS |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ GAT |
Docket Date | 2015-05-05 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2015-04-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, Khouzam, and Morris |
Docket Date | 2015-04-09 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ FINAL JUDGMENT AND APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS |
On Behalf Of | MICHAL SERRANO |
Docket Date | 2015-03-31 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ JB |
Docket Date | 2015-03-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2015-03-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2015-03-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAL SERRANO |
Docket Date | 2015-03-25 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State