Search icon

SHADY NOOK LIMITED - Florida Company Profile

Company Details

Entity Name: SHADY NOOK LIMITED
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 05 Aug 1993 (32 years ago)
Date of dissolution: 13 May 2015 (10 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: A93000000811
FEI/EIN Number 593203483

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

Address: C/O GAINESVILLE REAL ESTATE MANAGEMENT CO., 2040 N.W. 67TH PLACE, GAINESVILLE, FL, 32653
Mail Address: C/O GAINESVILLE REAL ESTATE MANAGEMENT CO., 2040 N.W. 67TH PLACE, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002P8Z8WKEXQ8W38 A93000000811 US-FL GENERAL INACTIVE -

Addresses

Legal C/O COOKE, CHERYL, 2040 N.W. 67TH PLACE, GAINESVILLE, US-FL, US, 32653
Headquarters C/O Keith A Crutcher, 2040 Northwest 67th Place, Gainesville, US-FL, US, 32653

Registration details

Registration Date 2013-03-19
Last Update 2023-08-04
Status RETIRED
Next Renewal 2014-03-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A93000000811

Key Officers & Management

Name Role Address
COOKE CHERYL Agent 2040 N.W. 67TH PLACE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2015-05-13 - -
REGISTERED AGENT NAME CHANGED 2014-03-25 COOKE, CHERYL -
CONTRIBUTION CHANGE 2004-05-04 - -
MERGER 2003-06-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000045337
CONTRIBUTION CHANGE 2002-03-26 - -
CONTRIBUTION CHANGE 2001-03-16 - -
CONTRIBUTION CHANGE 2000-03-27 - -
CONTRIBUTION CHANGE 1998-12-31 - -
CONTRIBUTION CHANGE 1998-02-13 - -
CONTRIBUTION CHANGE 1997-02-04 - -

Documents

Name Date
LP Certificate of Dissolution 2015-05-13
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State