Entity Name: | HARRIS COVE PARTNERS, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Active |
Date Filed: | 30 Jan 2004 (21 years ago) |
Last Event: | CONTRIBUTION CHANGE |
Event Date Filed: | 28 Feb 2005 (20 years ago) |
Document Number: | A04000000165 |
FEI/EIN Number | 510496284 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300QTBO5DYXEYV272 | A04000000165 | US-FL | GENERAL | ACTIVE | 2004-01-30 | |||||||||||||||||||
|
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 | 2018-01-23 |
Last Update | 2024-01-27 |
Status | LAPSED |
Next Renewal | 2024-01-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | A04000000165 |
Name | Role |
---|---|
CS SUNBIZ, LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000164242 | LAKESIDE RETREAT AT 27 | ACTIVE | 2020-12-28 | 2025-12-31 | No data | 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751 |
G04285900013 | LAKESIDE POINTE APARTMENTS | ACTIVE | 2004-10-11 | 2029-12-31 | No data | 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-15 | CS SUNBIZ, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-24 | 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 | No data |
CONTRIBUTION CHANGE | 2005-02-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARRIS COVE PARTNERS LTD. D/B/A LAKESIDE RETREAT AT 27 VS KAC 2021-1 LLC | 4D2023-1428 | 2023-06-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Lakeside Retreat at 27 |
Role | Appellant |
Status | Active |
Name | HARRIS COVE PARTNERS, LTD. |
Role | Appellant |
Status | Active |
Representations | Brian S. McHugh |
Name | Lakisha Owens |
Role | Appellee |
Status | Active |
Name | KAC 2021-1 LLC |
Role | Appellee |
Status | Active |
Representations | Brian K. Korte |
Name | Hon. Sara Alijewicz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-12 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ *Civil Cover Sheet |
Docket Date | 2023-06-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 23, 2023 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2023-08-28 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ Invoice voided |
Docket Date | 2023-08-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Harris Cove Partners Ltd. |
Docket Date | 2023-08-14 |
Type | Letter |
Subtype | Fee Letter |
Description | Fee Letter |
Docket Date | 2023-06-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-06-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Harris Cove Partners Ltd. |
Docket Date | 2023-06-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-06-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Harris Cove Partners Ltd. |
Docket Date | 2023-06-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State