Search icon

VALENCIA GARDEN APARTMENTS, LTD. - Florida Company Profile

Company Details

Entity Name: VALENCIA GARDEN APARTMENTS, 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: 05 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: A05000000053
FEI/EIN Number 202110512

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10225 ULMERTON ROAD., SUITE 12A, LARGO, FL, 33771, US
Mail Address: 10225 ULMERTON ROAD., SUITE 12A, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA APARTMENT PROPERTIES GP LLC GP -
NASH THOMAS CII Agent 625 COURT STREET., SUITE 200, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000072298 VALENCIA GARDENS APARTMENTS EXPIRED 2010-08-06 2015-12-31 - 634 SOUTH 5TH STREET, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
LP AMENDMENT 2019-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 625 COURT STREET., SUITE 200, CLEARWATER, FL 33756 -
LP AMENDMENT 2019-02-19 - -
CHANGE OF MAILING ADDRESS 2019-02-19 10225 ULMERTON ROAD., SUITE 12A, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2019-02-19 NASH, THOMAS C, II -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 10225 ULMERTON ROAD., SUITE 12A, LARGO, FL 33771 -
LP AMENDMENT 2016-06-13 - -
LP AMENDMENT 2016-03-03 - -

Documents

Name Date
ANNUAL REPORT 2020-03-10
LP Amendment 2019-02-26
ANNUAL REPORT 2019-02-20
LP Amendment 2019-02-19
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-09
LP Amendment 2016-06-13
ANNUAL REPORT 2016-05-16
LP Amendment 2016-03-03
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State