Search icon

SAXON TRACE PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: SAXON TRACE PARTNERS, 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: 27 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: A02000001167
FEI/EIN Number 51-0427606

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

Address: 1920 MAIN STREET, SUITE 150, IRVINE, CA, 92614, US
Mail Address: 1920 MAIN STREET, SUITE 150, IRVINE, CA, 92614, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LXT2PLQXK46Q08 A02000001167 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CS Sunbiz, LLC, 700 West Morse Boulevard, Suite 220, Winter Park, US-FL, US, 32789
Headquarters 2605 Maitland Center Parkway, Suite A, Maitland, US-FL, US, 32751

Registration details

Registration Date 2013-11-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A02000001167

Key Officers & Management

Name Role Address
AVANATH SAXON TRACE GP, LLC GP -
CSC (Corporation Service Company) Agent 1201 Hays Street, Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000181503 SAXON TRACE APARTMENTS EXPIRED 2009-12-07 2024-12-31 - 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-08 1201 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2022-11-08 - -
REGISTERED AGENT NAME CHANGED 2022-11-08 CSC (Corporation Service Company) -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 1920 MAIN STREET, SUITE 150, IRVINE, CA 92614 -
CHANGE OF MAILING ADDRESS 2020-05-18 1920 MAIN STREET, SUITE 150, IRVINE, CA 92614 -
LP AMENDMENT 2020-05-18 - -
CONTRIBUTION CHANGE 2003-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-11-08
REINSTATEMENT 2021-09-29
LP Amendment 2020-05-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State