Search icon

FLAGLER VILLAGE LIMITED PARTNERSHIP, LTD - Florida Company Profile

Company Details

Entity Name: FLAGLER VILLAGE LIMITED PARTNERSHIP, LTD
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2009 (16 years ago)
Last Event: LP NAME CHANGE
Event Date Filed: 26 Jul 2010 (15 years ago)
Document Number: A09000000558
FEI/EIN Number 270730147

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

Mail Address: 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714, US
Address: 5300 MACDONALD AVENUE, STOCK ISLAND, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVERSEAS GP, LLC General Partner -
RHODEN REBECCA Agent 215 N EOLA DRIVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098210 FLAGLER VILLAGE EXPIRED 2010-10-26 2015-12-31 - 815 PEACOCK PLAZA, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 5300 MACDONALD AVENUE, UNIT 34, STOCK ISLAND, FL 33040 -
REGISTERED AGENT NAME CHANGED 2021-03-11 RHODEN, REBECCA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 215 N EOLA DRIVE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-03-22 5300 MACDONALD AVENUE, UNIT 34, STOCK ISLAND, FL 33040 -
LP NAME CHANGE 2010-07-26 FLAGLER VILLAGE LIMITED PARTNERSHIP, LTD -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State