Search icon

HOUSTON STREET MANOR LIMITED PARTNERSHIP

Company Details

Entity Name: HOUSTON STREET MANOR LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 18 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (a year ago)
Document Number: A14000000633
FEI/EIN Number 47-5530956
Address: 2 North Tamiami Trail, Suite 800, Sarasota, FL 34236
Mail Address: 2 North Tamiami Trail, Suite 800, Sarasota, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TINSLUTS9Z4X59 A14000000633 US-FL GENERAL ACTIVE 2014-11-18

Addresses

Legal C/O BENEFICIAL COMMUNITIES, LLC, 2 North Tamiami Trail, Suite 800, Sarasota, US-FL, US, 34236
Headquarters 2 North Tamiami Trail, Suite 800, Sarasota, US-FL, US, 34236

Registration details

Registration Date 2019-01-11
Last Update 2024-08-28
Status ISSUED
Next Renewal 2025-09-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A14000000633

Agent

Name Role
BENEFICIAL COMMUNITIES, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002192 HOUSTON STREET MANOR EXPIRED 2017-01-06 2022-12-31 No data 3550 S TAMIAMI TRAIL, SUITE 301, SARASOTA, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 2 North Tamiami Trail, Suite 800, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 2 North Tamiami Trail, Suite 800, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2024-03-15 2 North Tamiami Trail, Suite 800, Sarasota, FL 34236 No data
REINSTATEMENT 2023-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-18 BENEFICIAL COMMUNITIES, LLC No data
REINSTATEMENT 2022-11-18 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
REINSTATEMENT 2023-10-06
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-05-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State