Entity Name: | NANTUCKET COVE PARTNERS, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | A03000001790 |
FEI/EIN Number |
582680681
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 |
CED CAPITAL HOLDINGS 2004 E, L.L.C. | GP |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000116519 | NANTUCKET COVE APARTMENTS | EXPIRED | 2011-12-02 | 2016-12-31 | - | 1551 SANDSPUR ROAD, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 700 W Morse Boulevard, Suite 220, Winter Park, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | - |
LP AMENDMENT | 2020-09-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-21 | CS SUNBIZ, LLC | - |
LP AMENDMENT | 2018-01-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | - |
LP AMENDMENT | 2009-12-31 | - | - |
CONTRIBUTION CHANGE | 2005-07-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-16 |
LP Amendment | 2020-09-17 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-21 |
LP Amendment | 2018-01-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State