Search icon

FAIRVIEW COVE, L.L.L.P. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CLARK & ALBAUGH, LLP Agent 700 W. Morse Blvd., Winter Park, FL, 32789
FAIRVIEW COVE I MANAGERS, L.L.C. GP -

Fictitious Names

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

Events

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 - -

Documents

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