Entity Name: | PHASE III ST. AUGUSTINE, LLLP |
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 Sep 2013 (12 years ago) |
Last Event: | LP NAME CHANGE |
Event Date Filed: | 02 Dec 2020 (4 years ago) |
Document Number: | A13000000539 |
FEI/EIN Number |
90-1028468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N. FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL, 33431, US |
Mail Address: | 4800 N. FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVER CREEK GENPAR LLC | GP | - |
SWEETAPPLE ROBERT A | Agent | 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000100319 | SILVER CREEK ST. AUGUSTINE | EXPIRED | 2016-09-13 | 2021-12-31 | - | 165 SILVER LANE, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NAME CHANGE | 2020-12-02 | PHASE III ST. AUGUSTINE, LLLP | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 4800 N. FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 4800 N. FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | SWEETAPPLE, ROBERT A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 4800 N. FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
LP Name Change | 2020-12-02 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State