Entity Name: | MARBELLA COVE II, L.L.L.P. |
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: | 13 Jan 2006 (19 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 17 Sep 2020 (5 years ago) |
Document Number: | A06000000070 |
FEI/EIN Number |
204359862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789, US |
Address: | 7528 MARBELLA POINTE DRIVE, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CLARK & ALBAUGH, PLLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000076469 | MARBELLA POINTE APARTMENTS | ACTIVE | 2013-07-31 | 2028-12-31 | - | 200 E. CANTON AVE., #102, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-12 | Clark & Albaugh PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 1800 Town Plaza Court, Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-17 | 7528 MARBELLA POINTE DRIVE, ORLANDO, FL 32822 | - |
LP AMENDMENT | 2020-09-17 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-13 | 7528 MARBELLA POINTE DRIVE, ORLANDO, FL 32822 | - |
AMENDED AND RESTATEDCERT/NAME CHANGE | 2007-04-04 | MARBELLA COVE II, L.L.L.P. | - |
LTD AMENDED AND RESTATED CERTIFICATE | 2006-10-27 | - | - |
LTD AMENDED/RESTATEDCERT/NAME CHANGE | 2006-01-25 | MARBELLA POINTE II, L.L.L.P. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-21 |
LP Amendment | 2020-09-17 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State