Search icon

MAPLE CREST LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: MAPLE CREST 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: 30 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: A06000000177
FEI/EIN Number 204158255

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

Address: 2 North Tamiami Trail, Sarasota, FL, 34236, US
Mail Address: 4956 N 300 WEST, PROVO, UT, 84604, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PC GP MAPLE CREST, LLC GP
UNIVERSAL REGISTERED AGENTS, INC. Agent

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-27 UNIVERSAL REGISTERED AGENTS, INC. -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-19 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 -
AMENDED AND RESTATED CERTIFICATE 2021-07-19 - -
CHANGE OF MAILING ADDRESS 2021-07-19 2 North Tamiami Trail, 800, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-27 2 North Tamiami Trail, 800, Sarasota, FL 34236 -
AMENDED AND RESTATED CERTIFICATE 2017-01-13 - -
LTD AMENDED AND RESTATED CERTIFICATE 2009-12-30 - -

Court Cases

Title Case Number Docket Date Status
MAPLE CREST LIMITED PARTNERSHIP D/B/A MAPLE CREST APARTMENTS VS SHENITA MORANT, AS THE PERSONAL REPRESENTATIVE OF THE ESTATE OF DESMON CRAWFORD 2D2022-3153 2022-09-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2021-CA-4433

Parties

Name MAPLE CREST LIMITED PARTNERSHIP
Role Petitioner
Status Active
Representations SCOTT A. COLE, ESQ.
Name SHENITA MORANT
Role Respondent
Status Active
Representations JOSEPH R. NORTH, ESQ.
Name ESTATE OF DESMON CRAWFORD
Role Respondent
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.
Docket Date 2022-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MAPLE CREST LIMITED PARTNERSHIP
Docket Date 2022-10-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MAPLE CREST LIMITED PARTNERSHIP
Docket Date 2022-09-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MAPLE CREST LIMITED PARTNERSHIP
Docket Date 2022-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-04-27
Amended and Restated Certific 2021-07-19
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
Amended and Restated Certific 2017-01-13
ANNUAL REPORT 2016-04-05

Date of last update: 03 May 2025

Sources: Florida Department of State