Search icon

HUNTERS RUN PARTNERS II, LTD. - Florida Company Profile

Company Details

Entity Name: HUNTERS RUN PARTNERS II, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2002 (23 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 15 Jan 2015 (10 years ago)
Document Number: A02000000445
FEI/EIN Number 010656685

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:
549300K2EEN7MWPI5610

Registration Details:

Initial Registration Date:
2021-11-10
Next Renewal Date:
2022-11-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040272 HUNTERS RUN APARTMENTS ACTIVE 2014-04-23 2029-12-31 - 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751
G09000181515 HUNTERS RUN APARTMENTS PHASE II EXPIRED 2009-12-07 2014-12-31 - 1551 SANDSPUR ROAD, MAITLAND, FL, 32751, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-25 CS SUNBIZ, LLC -
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 2015-03-25 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
LP AMENDMENT 2015-01-15 - -
LP AMENDMENT 2012-12-31 - -
CONTRIBUTION CHANGE 2003-03-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State