Entity Name: | SHELDON COVE, LLLP |
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: | 08 Jan 1996 (29 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 11 Aug 2021 (4 years ago) |
Document Number: | A96000000074 |
FEI/EIN Number |
593370034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 IMPERIAL BLVD, CAPE CANAVERAL, FL, 32920, US |
Mail Address: | PO BOX 9002, CAPE CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mays Stephen C | Agent | 400 IMPERIAL BLVD, CAPE CANAVERAL, FL, 32920 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000032812 | SHELDON COVE VENTURES | ACTIVE | 2016-03-31 | 2026-12-31 | - | PO BOX 9002, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP AMENDMENT | 2021-08-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | Mays, Stephen C | - |
CHANGE OF MAILING ADDRESS | 2011-01-18 | 400 IMPERIAL BLVD, CAPE CANAVERAL, FL 32920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-03 | 400 IMPERIAL BLVD, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-03 | 400 IMPERIAL BLVD, CAPE CANAVERAL, FL 32920 | - |
LP NAME CHANGE | 2007-04-05 | SHELDON COVE, LLLP | - |
REINSTATEMENT | 2001-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | - | - |
REINSTATEMENT | 1998-04-22 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-04-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-15 |
LP Amendment | 2021-08-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State