Search icon

CRESTVIEW II VENTURE LP - Florida Company Profile

Company Details

Entity Name: CRESTVIEW II VENTURE LP
Jurisdiction: FLORIDA
Filing Type: Florida 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: 09 Jul 2019 (6 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: A19000000277
FEI/EIN Number 84-2532691

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

Address: 2711 N. SEPULVEDA BLVD., #526, MANHATTAN BEACH, CA 90226
Mail Address: 2711 N. SEPULVEDA BLVD., #526, MANHATTAN BEACH, CA 90226
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549005H8G8Q1F9VPU03 A19000000277 US-FL GENERAL ACTIVE -

Addresses

Legal c/o BCRA, LLC, 1905 NW Corporate Blvd, Suite 310, Suite 310, Boca Raton, US-FL, US, 33431
Headquarters 2711 N. Sepulveda Blvd, #526, Manhattan Beach, US-CA, US, 90266

Registration details

Registration Date 2019-10-18
Last Update 2022-03-11
Status LAPSED
Next Renewal 2021-09-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A19000000277

Key Officers & Management

Name Role
COGENCY GLOBAL INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000088639 CRESTVIEW PARK APARTMENTS ACTIVE 2021-07-06 2026-12-31 - 715 CRESTVIEW DRIVE, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2023-01-17 - -
REGISTERED AGENT NAME CHANGED 2021-04-16 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
LP AMENDMENT 2019-12-05 - -

Documents

Name Date
LP Certificate of Dissolution 2023-01-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2021-04-16
ANNUAL REPORT 2020-03-06
LP Amendment 2019-12-05
Domestic LP 2019-07-09

Date of last update: 16 Feb 2025

Sources: Florida Department of State