Search icon

SAXON TRACE PARTNERS, LTD. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (3 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

Key Officers & Management

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

Legal Entity Identifier

LEI Number:
549300LXT2PLQXK46Q08

Registration Details:

Initial Registration Date:
2013-11-12
Next Renewal Date:
2019-09-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State