Search icon

HARRIS COVE PARTNERS, LTD.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QTBO5DYXEYV272 A04000000165 US-FL GENERAL ACTIVE 2004-01-30

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 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

Agent

Name Role
CS SUNBIZ, LLC Agent

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023SC003620XXXWB

Parties

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.

Documents

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