Search icon

EUSTIS APARTMENTS, LTD. - Florida Company Profile

Company Details

Entity Name: EUSTIS APARTMENTS, 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: 02 Mar 1979 (46 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: LP STATEMENT OF TERMINATION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: A07302
FEI/EIN Number 521167762

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

Mail Address: 320 N Cedar Bluff Rd, Ste 203, Knoxville, TN, 37923, US
Address: 2726 Kurt Street, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AAMCI GP, LLC General Partner
CAPITOL CORPORATE SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086544 EUSTIS VILLAS ACTIVE 2016-08-15 2026-12-31 - C/O AAMCI - MANAGEMENT, INC., 320 N CEDAR BLUFF RD STE 203, KNOXVILLE, TN, 37923

Events

Event Type Filed Date Value Description
LP STATEMENT OF TERMINATION 2023-01-27 - -
LP CERTIFICATE OF DISSOLUTION 2023-01-27 - -
AMENDMENT 2022-10-27 - -
CHANGE OF MAILING ADDRESS 2021-04-27 2726 Kurt Street, Eustis, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 2726 Kurt Street, Eustis, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
LP AMENDMENT 2015-08-04 - -
LP AMENDMENT 2014-06-18 - -
REGISTERED AGENT NAME CHANGED 2014-05-22 CAPITOL CORPORATE SERVICES, INC. -
LP AMENDMENT 2014-05-22 - -

Documents

Name Date
LP Certificate of Dissolution 2023-01-27
LP Statement of Termination 2023-01-27
Amendment 2022-10-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State