Search icon

HARBORAGE COTTAGES - STUART, LLLP - Florida Company Profile

Company Details

Entity Name: HARBORAGE COTTAGES - STUART, LLLP
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: 05 Jan 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Nov 2005 (19 years ago)
Document Number: A05000000059
FEI/EIN Number 010826258

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

Address: 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL, 33301, US
Mail Address: 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BCRA, LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-26 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-03-26 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-05-01 BCRA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1905 NW CORPORATE BOULEVARD, SUITE 310, BOCA RATON, FL 33431 -
MERGER 2005-11-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000053829
LLLP Statement of Qualification 2005-01-06 HARBORAGE COTTAGES - STUART, LLLP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002209210 LAPSED 08-14020-CIV-LYNCH/MOORE US DISTRICT CT SO. DIST. OF FL 2009-09-04 2014-11-12 $100,013.75 R. SCOTT STONE, JR., P.O. BOX 364, PALM CITY, FL 34991
J09002209319 LAPSED 08-14020-CIV-LYNCH/MOORE US DISTRICT CT. SO. DIS. OF FL 2009-09-04 2014-11-12 $93,997.90 DONALD J. HUNT AND JAMES D. GENTRY, 570 45TH COURT S.W., VERO BEACH, FL 32968

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State