Search icon

CASSELBERRY INVESTMENT PROPERTIES, LTD. - Florida Company Profile

Company Details

Entity Name: CASSELBERRY INVESTMENT PROPERTIES, 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 Dec 1988 (36 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 31 Oct 2018 (6 years ago)
Document Number: A27665
FEI/EIN Number 592928004

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

Address: 171 QUAIL POND CIRCLE, CASSELBERRY, FL, 32707
Mail Address: P.O. BOX 1, CASSELBERRY, FL, 32718-0001, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MNC, INC. General Partner -
CARROLL LILIAN C Agent 171 QUAIL POND CIRCLE, CASSELBERRY, FL, 327073272

Events

Event Type Filed Date Value Description
LP AMENDMENT 2018-10-31 - -
LP AMENDMENT 2016-11-09 - -
LP AMENDMENT 2014-11-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-19 CARROLL, LILIAN C -
LP AMENDMENT 2012-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-03 171 QUAIL POND CIRCLE, CASSELBERRY, FL 32707-3272 -
CHANGE OF MAILING ADDRESS 2012-02-03 171 QUAIL POND CIRCLE, CASSELBERRY, FL 32707 -
LP AMENDMENT 2010-12-10 - -
LP AMENDMENT 2008-11-10 - -
LP AMENDMENT 2007-12-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000139726 TERMINATED 1000000427631 SEMINOLE 2012-12-06 2023-01-16 $ 750.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000007857 TERMINATED 1000000303409 SEMINOLE 2012-11-26 2023-01-02 $ 362.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-12
LP Amendment 2018-10-31
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-06-15
LP Amendment 2016-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State