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 |
Name | Role |
---|---|
CS SUNBIZ, LLC | Agent |
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 |
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 | - | - |
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