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