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 |
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 |
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 |
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 | - | - |
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