Search icon

SP PINE CREEK VILLAGE LP - Florida Company Profile

Company Details

Entity Name: SP PINE CREEK VILLAGE LP
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: 01 Dec 2011 (13 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: A11000000897
FEI/EIN Number 371655498

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

Address: 31899 Del Obispo Street, SAN JUAN CAPISTRANO, CA, 92675, US
Mail Address: 31899 Del Obispo Street, SAN JUAN CAPISTRANO, CA, 92675, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent
STANDARD PINE CREEK MANAGER LLC General Partner

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101154 PINE CREEK VILLAGE APARTMENTS ACTIVE 2012-10-16 2027-12-31 - 2430 ESTANCIA BLVD., SUITE 114, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LP AMENDMENT 2022-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 C/O STANDARD COMPANIES, 31899 DEL OBISPO, SUITE 150, SAN JUAN CAPISTRANO, CA 92675 -
CHANGE OF MAILING ADDRESS 2022-11-18 C/O STANDARD COMPANIES, 31899 DEL OBISPO, SUITE 150, SAN JUAN CAPISTRANO, CA 92675 -
REGISTERED AGENT NAME CHANGED 2022-11-18 REGISTERED AGENT SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000618025 ACTIVE 50-2023-CC-008360-XXXX-MB PALM BEACH COUNTY COURT 2023-12-17 2028-12-18 $23,353.50 HIGH RISK ENFORCEMENT LLC, 2701 VISTA PARK WAY, 5, WEST PALM BEACH, FL 33411

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-05-05
LP Amendment 2022-11-18
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-01

Date of last update: 03 May 2025

Sources: Florida Department of State