Search icon

COUNTRY MANOR RRH, LTD. - Florida Company Profile

Company Details

Entity Name: COUNTRY MANOR RRH, LTD.
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: 29 Jun 1984 (41 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 30 Nov 2012 (12 years ago)
Document Number: A17376
FEI/EIN Number 592439473

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

Address: 106 SW 140th Ter., Suite 1, Newberry, FL, 32669, US
Mail Address: 106 SW 140th Ter., Suite 1, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS COUNTRY MANOR PARTNERSHIP General Partner 11635 N.W. 1ST AVENUE, GAINESVILLE, FL, 32607
CURTIS, GAIL W. General Partner 11635 NW 1ST AVE., GAINESVILLE, FL, 32607
Hale Jeffrey W Agent 106 SW 140th Ter., Newberry, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91141000112 COUNTRY MANOR APARTMENTS ACTIVE 1991-05-21 2026-12-31 - 11635 N.W. 1ST AVE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 106 SW 140th Ter., Suite 1, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 106 SW 140th Ter., Suite 1, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2024-04-26 106 SW 140th Ter., Suite 1, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Hale, Jeffrey W -
LP AMENDMENT 2012-11-30 - -
AMENDMENT 1992-01-13 - -
AMENDMENT 1988-12-30 - -
AMENDED AND RESTATED CERTIFICATE 1987-12-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State