Search icon

LAS VENTANAS AT BOYNTON BEACH, LTD. - Florida Company Profile

Company Details

Entity Name: LAS VENTANAS AT BOYNTON BEACH, 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: 12 Aug 2005 (20 years ago)
Date of dissolution: 18 Oct 2019 (6 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: A05000001597
FEI/EIN Number 203320420

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

Address: 359 CAROLINA AVENUE, SUITE #200, WINTER PARK, FL, 32789, US
Mail Address: 359 CAROLINA AVENUE, SUITE #200, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPI-BOYNTON EQUITY, INC. General Partner -
DOWNING GRANT T Agent 222 WEST COMSTOCK AVENUE, WINTER PARK, FL, 32789

Legal Entity Identifier

LEI Number:
549300N8D9BGFK4S1045

Registration Details:

Initial Registration Date:
2013-11-05
Next Renewal Date:
2017-07-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000131831 LAS VENTANAS AT BOYNTON BEACH LUXURY APARTMENTS EXPIRED 2009-07-07 2014-12-31 - 359 CAROLINA AVENUE, SUITE 200, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2019-10-18 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
LP AMENDMENT 2012-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-16 359 CAROLINA AVENUE, SUITE #200, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2010-01-16 359 CAROLINA AVENUE, SUITE #200, WINTER PARK, FL 32789 -

Documents

Name Date
LP Certificate of Dissolution 2019-10-18
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-20
Reg. Agent Resignation 2017-03-01
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-01
LP Amendment 2012-12-26
ANNUAL REPORT 2012-01-03

Date of last update: 03 May 2025

Sources: Florida Department of State