Entity Name: | FAIRVIEW COVE, L.L.L.P. |
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: | 06 Apr 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | A07000000566 |
FEI/EIN Number |
208797182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 E. Canton Avenue, Suite 102, Winter Park, FL, 32789, US |
Mail Address: | 200 E. Canton Avenue, Suite 102, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK & ALBAUGH, LLP | Agent | 700 W. Morse Blvd., Winter Park, FL, 32789 |
FAIRVIEW COVE I MANAGERS, L.L.C. | GP | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000016764 | FAIRVIEW COVE | EXPIRED | 2014-02-17 | 2024-12-31 | - | 2605 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751 |
G08319900218 | FAIRVIEW COVE - PHASE I | EXPIRED | 2008-11-14 | 2013-12-31 | - | C/O ATLANTIC HOUSING, 329 NORTH PARK AVENUE, SUITE 300, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 | - |
LP AMENDMENT | 2021-06-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-15 | 700 W. Morse Blvd., Suite 101, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-15 | CLARK & ALBAUGH, LLP | - |
LP AMENDMENT | 2013-11-07 | - | - |
LP AMENDMENT | 2012-12-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
LP Amendment | 2021-06-04 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State