Search icon

MADISON COVE OF GAINESVILLE LTD. - Florida Company Profile

Company Details

Entity Name: MADISON COVE OF GAINESVILLE LTD.
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: 18 Mar 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: A96000000512
FEI/EIN Number 593367690

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

Mail Address: 20725 SW 46TH AVENUE, NEWBERRY, FL, 32669
Address: 20725 S.W. 46TH AVE., NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS HERITAGE Agent 20725 S.W. 46TH AVENUE, NEWBERRY, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026739 MADISON COVE APARTMENTS EXPIRED 2013-03-18 2018-12-31 - 5500 SW ARCHER ROAD, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-25 DAVIS HERITAGE -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 20725 S.W. 46TH AVENUE, NEWBERRY, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 20725 S.W. 46TH AVE., NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2014-03-20 20725 S.W. 46TH AVE., NEWBERRY, FL 32669 -
LP AMENDMENT 2014-03-20 - -
LTD AMENDED AND RESTATED CERTIFICATE 2014-03-19 - -
AMENDED AND RESTATED CERTIFICATE 1997-06-16 - -
CONTRIBUTION CHANGE 1997-06-16 - -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08
LP Amendment 2014-03-20
LTD Amended and Restated Cert 2014-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State