Entity Name: | FAIRVIEW COVE II, LTD. |
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: | 05 Sep 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | A07000001036 |
FEI/EIN Number |
260864694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3755 FAIRVIEW COVE LANE, TAMPA, FL, 33619, US |
Mail Address: | 3755 FAIRVIEW COVE LANE, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIRVIEW COVE II MANAGERS, L.L.C. | GP | - |
Clark & Albaugh, LLP | Agent | 700 W. Morse Boulevard, Winter Park, FL, 32789 |
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 |
G08319900222 | FAIRVIEW COVE - PHASE II | 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 MAILING ADDRESS | 2022-03-31 | 3755 FAIRVIEW COVE LANE, TAMPA, FL 33619 | - |
LP AMENDMENT | 2021-06-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-30 | 3755 FAIRVIEW COVE LANE, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-15 | Clark & Albaugh, LLP | - |
LP AMENDMENT | 2013-11-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 700 W. Morse Boulevard, Suite 101, Winter Park, FL 32789 | - |
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 May 2025
Sources: Florida Department of State