Search icon

CLAY HOTEL PARTNERSHIP, LTD. - Florida Company Profile

Company Details

Entity Name: CLAY HOTEL 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: 19 Nov 1980 (44 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: A09482
FEI/EIN Number 591948451

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

Address: 290 NE Highway 41, Williston, FL, 32696, US
Mail Address: 290 NE Highway 41, Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLERA ASSET MANAGEMENT, INC. General Partner -
Anderson Beverly S Agent 290 NE Highway 41, Williston, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029018 THE WATCHDOG BISTRO EXPIRED 2013-03-25 2018-12-31 - 940 LINCOLN ST, HOLLYWOOD, FL, 33019
G13000022340 MEDICI PIZZA & WINGS EXPIRED 2013-03-05 2018-12-31 - 940 LINCOLN ST, MIAMI BEACH, FL, 33019
G13000011382 MEDICI PIZZA EXPIRED 2013-02-01 2018-12-31 - 940 LINCOLN ST, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 290 NE Highway 41, Williston, FL 32696 -
REGISTERED AGENT NAME CHANGED 2024-03-07 Anderson, Beverly Stevens -
LP AMENDMENT 2024-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 290 NE Highway 41, Williston, FL 32696 -
CHANGE OF MAILING ADDRESS 2018-01-17 290 NE Highway 41, Williston, FL 32696 -
REINSTATEMENT 2000-08-08 - -
REVOKED FOR ANNUAL REPORT 1998-04-10 - -
REINSTATEMENT 1997-05-06 - -
REVOKED FOR ANNUAL REPORT 1997-04-18 - -
AMENDED AND RESTATED CERTIFICATE 1996-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000255806 TERMINATED 1000000710653 DADE 2016-04-11 2036-04-15 $ 6,923.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-03-07
LP Amendment 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State