Search icon

TAURUS ONE DEERWOOD, LP

Company Details

Entity Name: TAURUS ONE DEERWOOD, LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 27 Mar 2007 (18 years ago)
Date of dissolution: 26 Mar 2024 (10 months ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 26 Mar 2024 (10 months ago)
Document Number: A07000000582
FEI/EIN Number 208783711
Address: 600 Northlake Blvd., Altamonte Springs, FL, 32701, US
Mail Address: 600 Northlake Blvd., Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300V3G3EDZEJUOL13 A07000000582 US-FL GENERAL ACTIVE 2007-03-27

Addresses

Legal C/O TAURUS GATHDEER INVESTMENTS, LLC, 610 N. WYMORE ROAD, SUITE 200, MAITLAND, US-FL, US, 32751
Headquarters C/O TAURUS GATHDEER INVESTMENTS, LLC, 600 NORTHLAKE BLVD, SUITE 130, ALTAMONTE SPRINGS, US-FL, US, 32701

Registration details

Registration Date 2017-04-11
Last Update 2023-09-23
Status LAPSED
Next Renewal 2023-09-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A07000000582

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

GP

Name Role Address
TOP I GP, LLC GP 600 Northlake Blvd., Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2024-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2023-04-04 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2023-04-04 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1201 Hays Street, Suite 4, Tallahassee, FL 32301 No data
LP AMENDMENT 2020-03-09 No data No data

Documents

Name Date
LP Certificate of Dissolution 2024-03-26
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-27
LP Amendment 2020-03-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State