Search icon

CRYSTAL SEAS LIMITED PARTNERSHIP

Company Details

Entity Name: CRYSTAL SEAS LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Inactive
Date Filed: 10 Oct 1994 (30 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: A94000001383
FEI/EIN Number 59-3271882
Address: 614 N.W. HIGHWAY 19, CRYSTAL RIVER, FL 34428
Mail Address: 2840 West Bay Drive #347, Belleair Bluffs, FL 33770
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Damsker, Wendy S Agent 2840 West Bay Drive #347, Belleair Bluffs, FL 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006041 BESTWESTERN CRYSTAL RIVER RESORT EXPIRED 2019-01-11 2024-12-31 No data 2840 WEST BAY DRIVE #347, BELLEAIR BLUFFS, FL, 33770

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-13 Damsker, Wendy S No data
CHANGE OF MAILING ADDRESS 2016-01-13 614 N.W. HIGHWAY 19, CRYSTAL RIVER, FL 34428 No data
LP AMENDMENT 2015-03-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 2840 West Bay Drive #347, Belleair Bluffs, FL 33770 No data
CANCEL ADM DISS/REV 2010-03-11 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
LP AMENDMENT 2006-03-20 No data No data
AMENDMENT 2003-07-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 614 N.W. HIGHWAY 19, CRYSTAL RIVER, FL 34428 No data

Documents

Name Date
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-13
LP Amendment 2015-03-17
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State