Search icon

THE COVE AT LADY LAKE PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: THE COVE AT LADY LAKE 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: 15 Jan 2004 (21 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 21 Feb 2005 (20 years ago)
Document Number: A04000000099
FEI/EIN Number 550856397

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

Legal Entity Identifier

LEI Number:
549300I0HGKSWTN4AQ33

Registration Details:

Initial Registration Date:
2017-10-02
Next Renewal Date:
2023-10-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04314900003 THE COVE AT LADY LAKE APARTMENTS ACTIVE 2004-11-09 2029-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-04-24 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
CONTRIBUTION CHANGE 2005-02-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14

Date of last update: 03 May 2025

Sources: Florida Department of State