Search icon

IVY ORLANDO PROPERTY, LP - Florida Company Profile

Company Details

Entity Name: IVY ORLANDO PROPERTY, LP
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: 16 Apr 2021 (4 years ago)
Date of dissolution: 17 Dec 2024 (3 months ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 17 Dec 2024 (3 months ago)
Document Number: A21000000174
FEI/EIN Number APPLIED FOR

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

Address: 4810 JEAN-TALON WEST, SUITE 408, MONTREAL, QC, H4P2N---5, CA
Mail Address: 4810 JEAN-TALON WEST, SUITE 408, MONTREAL, QC, H4P2N---5, CA
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900L8BZNHGX7OE938 A21000000174 US-FL GENERAL ACTIVE -

Addresses

Legal c/o STEIN, ERIC P, ESQ., 1820 NE 163 STREET, SUITE 100, NORTH MIAMI BEACH, US-FL, US, 33162
Headquarters 4810 JEAN-TALON WEST, SUITE 408, MONTREAL, CA-QC, CA, H4P2N5

Registration details

Registration Date 2021-05-07
Last Update 2022-05-08
Status LAPSED
Next Renewal 2022-05-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A21000000174

Key Officers & Management

Name Role Address
IVY ORLANDO GENERAL PARTNER, LLC General Partner 4810 JEAN-TALON WEST, MONTREAL, H4P2N5
STEIN ERIC PESQ. Agent 1820 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000088669 THE IVY RESIDENCES @ HEALTH VILLAGE ACTIVE 2021-07-06 2026-12-31 - 2650 DADE AVENUE, ORLANDO, FL, 3280-4

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2024-12-17 - -
LP AMENDMENT 2021-05-21 - -

Documents

Name Date
LP Certificate of Dissolution 2024-12-17
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
LP Amendment 2021-05-21
Domestic LP 2021-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State