Search icon

SOUTH BEACH STREET DEVELOPMENT, LTD. - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH STREET DEVELOPMENT, 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: A05000000197
FEI/EIN Number 202259273

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

Address: 315 E ROBINSON STREET, SUITE 600, ATTN: N DWAYNE GRAY JR, ORLANDO, FL, 32801
Mail Address: 315 E ROBINSON STREET, SUITE 600, ATTN: N DWAYNE GRAY JR, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY N DWAYNE J Agent 315 E ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-07 - -
REGISTERED AGENT NAME CHANGED 2020-01-07 GRAY, N DWAYNE JR ESQ -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 315 E ROBINSON STREET, SUITE 600, ATTN: N DWAYNE GRAY JR, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2010-05-03 315 E ROBINSON STREET, SUITE 600, ATTN: N DWAYNE GRAY JR, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 315 E ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000947286 TERMINATED 1000000385760 ORANGE 2012-11-16 2032-12-05 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-07-13
ANNUAL REPORT 2010-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State