Search icon

ESCALANTE - TARPON COVE, LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: ESCALANTE - TARPON COVE, LIMITED PARTNERSHIP
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: 16 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: A05000002234
FEI/EIN Number 203968852

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

Mail Address: 2930 Bledsoe St, Suite 124, Fort Worth, TX, 76107, US
Address: 471 BAY CLUB DR, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007Y0P7JR0X3BQ93 A05000002234 US-FL GENERAL ACTIVE 2005-12-16

Addresses

Legal c/o Silva, Robert C, 471 Bay Club Dr, Naples, US-FL, US, 34410
Headquarters 2930 Bledsoe st, Suite 124, Fort Worth, US-TX, US, 76107

Registration details

Registration Date 2015-05-14
Last Update 2024-02-06
Status LAPSED
Next Renewal 2024-02-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A05000002234

Key Officers & Management

Name Role Address
ESCALANTE GOLF, INC. General Partner -
SILVA ROBERT C Agent 471 BAY CLUB DR, NAPLES, FL, 34410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108327 TARPON COVE YACHT & RACQUET CLUB EXPIRED 2012-11-08 2017-12-31 - 471 BAY CLUB DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-06 471 BAY CLUB DR, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2020-10-06 SILVA, ROBERT C -
REINSTATEMENT 2020-10-06 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2010-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 471 BAY CLUB DR, NAPLES, FL 34410 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-11 471 BAY CLUB DR, NAPLES, FL 34110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000401672 TERMINATED 1000000061441 4293 4017 2007-10-18 2027-12-12 $ 580.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State