Entity Name: | CRYSTAL SEAS LIMITED PARTNERSHIP |
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: | 10 Oct 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | A94000001383 |
FEI/EIN Number |
593271882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 614 N.W. HIGHWAY 19, CRYSTAL RIVER, FL, 34428 |
Mail Address: | 2840 West Bay Drive #347, Belleair Bluffs, FL, 33770, US |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Damsker Wendy S | Agent | 2840 West Bay Drive #347, Belleair Bluffs, FL, 33770 |
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 | - | 2840 WEST BAY DRIVE #347, BELLEAIR BLUFFS, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-13 | Damsker, Wendy S | - |
CHANGE OF MAILING ADDRESS | 2016-01-13 | 614 N.W. HIGHWAY 19, CRYSTAL RIVER, FL 34428 | - |
LP AMENDMENT | 2015-03-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 2840 West Bay Drive #347, Belleair Bluffs, FL 33770 | - |
CANCEL ADM DISS/REV | 2010-03-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
LP AMENDMENT | 2006-03-20 | - | - |
AMENDMENT | 2003-07-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-19 | 614 N.W. HIGHWAY 19, CRYSTAL RIVER, FL 34428 | - |
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: 01 Apr 2025
Sources: Florida Department of State