Search icon

MAINSAIL EPICUREAN HOTEL, LLLP

Company Details

Entity Name: MAINSAIL EPICUREAN HOTEL, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 13 Oct 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Aug 2021 (3 years ago)
Document Number: A11000000746
FEI/EIN Number 453600453
Address: 4602 EISENHOWER BLVD., TAMPA, FL, 33634, US
Mail Address: 4602 EISENHOWER BLVD., TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P6OCSMYM7X2Z44 A11000000746 US-FL GENERAL ACTIVE 2011-10-12

Addresses

Legal 4602 EISENHOWER BLVD., TAMPA, US-FL, US, 33634
Headquarters 4602 EISENHOWER BLVD., TAMPA, US-FL, US, 33634

Registration details

Registration Date 2021-07-26
Last Update 2024-07-03
Status LAPSED
Next Renewal 2024-07-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A11000000746

Agent

Name Role Address
CORLEW JULIANNE V Agent 4602 EISENHOWER BLVD., TAMPA, FL, 33634

General Partner

Name Role
MAINSAIL EPICUREAN GP, LLC General Partner

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052053 EPICUREAN HOTEL ACTIVE 2019-04-28 2029-12-31 No data 1207 S. HOWARD AVENUE, TAMPA, FL, 33606
G13000122811 EPICUREAN HOTEL EXPIRED 2013-12-16 2018-12-31 No data 1207 SOUTH HOWARD AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
MERGER 2021-08-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000217427
REGISTERED AGENT NAME CHANGED 2012-03-01 CORLEW, JULIANNE V No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-01
Merger 2021-08-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State