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 |
Name | Role |
---|---|
BCRA, LLC | Agent |
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 | - |
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 |
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