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