Search icon

LEE VISTA CLUB PARTNERS, LTD.

Company Details

Entity Name: LEE VISTA CLUB PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 05 Feb 2003 (22 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 18 Sep 2020 (4 years ago)
Document Number: A03000000180
FEI/EIN Number 651172184
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y709ZL3GL54P17 A03000000180 US-FL GENERAL ACTIVE No data

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 2020-11-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-10-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A03000000180

Agent

Name Role
CS SUNBIZ, LLC Agent

GP

Name Role
CED CAPITAL HOLDINGS 2003 S, L.L.C. GP

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04035900171 LEE VISTA CLUB APARTMENTS ACTIVE 2004-02-04 2029-12-31 No data 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 CS SUNBIZ, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
LP AMENDMENT 2020-09-17 No data No data
CHANGE OF MAILING ADDRESS 2017-04-18 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
LP AMENDMENT 2016-07-12 No data No data
LP AMENDMENT 2012-12-31 No data No data
CONTRIBUTION CHANGE 2004-03-19 No data No data

Court Cases

Title Case Number Docket Date Status
SVETLANA ORLOVA VS LEE VISTA CLUB PARTNERS, LTD. D/B/A LEE VISTA CLUB APARTMENTS 6D2023-1893 2023-02-03 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-014411-O

Parties

Name SVETLANA ORLOVA
Role Appellant
Status Active
Name LEE VISTA CLUB PARTNERS, LTD.
Role Appellee
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED TO MOTION REQUESTING TO STAY FOR PENDING APPEAL AT THE COURT OF APPEAL
On Behalf Of SVETLANA ORLOVA
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-08
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for the appellant's failure to file an amended notice of appeal with a certificate of service, as directed by this court's February 3, 2023, order.
Docket Date 2023-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Nardella, White, and Smith
Docket Date 2023-02-13
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant’s Motion for Stay and Amended Motion for Stay are deniedwithout prejudice to seek a stay in the lower tribunal. See Fla. R. App. P.9.310.
Docket Date 2023-02-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *PS called to let our court know she will be filing an amended motion to stay.*
On Behalf Of SVETLANA ORLOVA
Docket Date 2023-02-03
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SVETLANA ORLOVA
Docket Date 2023-02-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of SVETLANA ORLOVA
Docket Date 2023-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-16
LP Amendment 2020-09-18
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-18
LP Amendment 2016-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State