Search icon

ROUSE ROAD PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: ROUSE ROAD PARTNERS, 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: 17 Jan 1996 (29 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 08 Jan 2015 (10 years ago)
Document Number: A96000000120
FEI/EIN Number NOT APPLICABLE

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

Address: 1920 MAIN STREET, IRVINE, CA, 92614, US
Mail Address: 1920 MAIN STREET, IRVINE, CA, 92614, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016287 ACADEMY AT WATERFORD LAKES ACTIVE 2019-01-31 2029-12-31 - 700 EGRET LANDING PLACE, ORLANDO, FL, 32825
G19000004847 ACADEMY AT EAST ORLANDO EXPIRED 2019-01-10 2024-12-31 - 700 EGRET LANDING PLACE, ORLANDO, FL, 32825
G15000030888 RAVENNA APARTMENTS EXPIRED 2015-03-25 2020-12-31 - 17901 VON KARMAN AVENUE, SUITE 150, IRVINE, CA, 92614
G14000007605 CYPRESS CLUB APARTMENT HOMES EXPIRED 2014-01-22 2019-12-31 - 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751
G09000181523 CYPRESS CLUB APARTMENTS EXPIRED 2009-12-07 2014-12-31 - 1551 SANDSPUR RD., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1920 MAIN STREET, SUITE 150, IRVINE, CA 92614 -
CHANGE OF MAILING ADDRESS 2022-04-19 1920 MAIN STREET, SUITE 150, IRVINE, CA 92614 -
LP AMENDMENT 2015-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2015-01-08 CORPORATION SERVICE COMPANY -
LP AMENDMENT 2014-09-02 - -
LP AMENDMENT 2011-12-29 - -
REINSTATEMENT 2007-01-31 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CONTRIBUTION CHANGE 2000-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State