Search icon

GREEN COVE SPRINGS, A LIMITED PARTNERSHIP - Florida Company Profile

Branch

Company Details

Entity Name: GREEN COVE SPRINGS, A LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 07 Feb 1985 (40 years ago)
Branch of: GREEN COVE SPRINGS, A LIMITED PARTNERSHIP, NEW YORK (Company Number 5455314)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2022 (3 years ago)
Document Number: A19073
FEI/EIN Number 591523692

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

Address: 1408 N Orange Ave, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 3500 Lenox Road, Suite 1250, ATLANTA, GA, 30326, US
ZIP code: 32043
County: Clay
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
AVRS INC. General Partner -
ST. JOHN'S GP LLC General Partner 3500 Lenox Road, ALTANTA, GA, 30326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121218 ST JOHNS LANDING ACTIVE 2022-09-26 2027-12-31 - 3500 LENOX RD., STE. 1250, ATLANTA, GA, 30326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
REINSTATEMENT 2022-09-19 - -
CHANGE OF MAILING ADDRESS 2022-09-19 1408 N Orange Ave, GREEN COVE SPRINGS, FL 32043 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 1408 N Orange Ave, GREEN COVE SPRINGS, FL 32043 -
LP AMENDMENT 2012-04-20 - -
LP AMENDMENT 2009-04-27 - -
CANCEL ADM DISS/REV 2004-10-19 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
Reg. Agent Change 2023-02-07
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-09-19
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State