Search icon

SUGAR MILL RUINS LIMITED - Florida Company Profile

Company Details

Entity Name: SUGAR MILL RUINS LIMITED
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: 10 Jun 1971 (54 years ago)
Date of dissolution: 28 Feb 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: A01513
FEI/EIN Number 591174226

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1050 OLD MISSION ROAD, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 1050 OLD MISSION ROAD, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES PATRICIA A General Partner 5956 SHADY CREEK LN, PORT ORANGE EACH, FL, 32128
BARNES PATRICIA A Agent 5956 SHADY CREEK LANE, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067790 ROBERT D BEEDLE JR SUGAR MILL RUINS TRAVEL PARK EXPIRED 2010-07-22 2015-12-31 - 1050 OLD MISSION ROAD, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
MERGER 2017-02-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P17000004289. MERGER NUMBER 500000169145
LP AMENDMENT 2012-02-10 - -
CANCEL ADM DISS/REV 2010-01-07 - -
REGISTERED AGENT NAME CHANGED 2010-01-07 BARNES, PATRICIA A -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 5956 SHADY CREEK LANE, PORT ORANGE, FL 32128 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-27 1050 OLD MISSION ROAD, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 1050 OLD MISSION ROAD, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 1999-08-11 - -
CONTRIBUTION CHANGE 1999-08-11 - -

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-01
LP Amendment 2012-02-10
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-01-07
ANNUAL REPORT 2008-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State