Search icon

NANTUCKET COVE PARTNERS, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
CS SUNBIZ, LLC Agent
CED CAPITAL HOLDINGS 2004 E, L.L.C. GP

Legal Entity Identifier

LEI Number:
5493006E4BGT5RXVII71

Registration Details:

Initial Registration Date:
2019-01-11
Next Renewal Date:
2025-09-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

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

Events

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 - -

Documents

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