Search icon

FLORIDA HEATHER GLENN PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: FLORIDA HEATHER GLENN PARTNERS, 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: 26 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: A02000000440
FEI/EIN Number 030422890

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

Legal Entity Identifier

LEI Number:
549300DMO6M9NAKTR039

Registration Details:

Initial Registration Date:
2013-11-09
Next Renewal Date:
2017-09-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110043 HEATHER GLENN APARTMENTS EXPIRED 2011-11-11 2016-12-31 - 1551 SANDSPUR ROAD, MAITLAND, FL, 32751
G09000181520 HEATHER GLEN APARTMENTS EXPIRED 2009-12-07 2014-12-31 - 1551 SANDSPUR ROAD, MAITLAND, FL, 32751, US

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-04-17 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2013-03-06 CS SUNBIZ, LLC -
CONTRIBUTION CHANGE 2003-04-03 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State