Search icon

GRANDEVILLE AT JUBILEE PARK I, LLLP - Florida Company Profile

Company Details

Entity Name: GRANDEVILLE AT JUBILEE PARK I, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: A13000000625
FEI/EIN Number 80-0953385

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

Address: 650 S. NORTHLAKE BLVD., SUITE 450, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 650 S. NORTHLAKE BLVD., SUITE 450, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EGZ53SXLAVMB58 A13000000625 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Lecesse Development Corp., 650 South Northlake Boulevard, Suite 450, Altamonte Springs, US-FL, US, 32701
Headquarters 650 Northlake Boulevard, Suite 450, Altamonte Springs, US-FL, US, 32701

Registration details

Registration Date 2013-12-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-12-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A13000000625

Key Officers & Management

Name Role Address
JUBILEE PARK GP, LLC GP -
LECESSE DEVELOPMENT CORP. Agent 650 S. NORTHLAKE BLVD., ALTAMONTE SPRINGS, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096653 GRANDE VILLE AT JUBILEE PARK APARTMENTS EXPIRED 2015-09-21 2020-12-31 - 6850 MERRYVALE LANE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
LP AMENDMENT 2017-04-10 - -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-23
Domestic LP 2013-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State