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