Search icon

BRANDON CROSSING PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: BRANDON CROSSING PARTNERS, 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: 17 Jan 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: A97000000151
FEI/EIN Number 593427129

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

Address: 700 West Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
Mail Address: 700 West Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CS SUNBIZ, LLC Agent

Legal Entity Identifier

LEI Number:
549300S2Q06L7NLQ9772

Registration Details:

Initial Registration Date:
2013-11-12
Next Renewal Date:
2014-11-06
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076869 BRANDON CROSSING APARTMENT HOMES EXPIRED 2013-08-01 2018-12-31 - 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751
G09000181532 BRANDON CROSSING APARTMENTS EXPIRED 2009-12-07 2014-12-31 - 1551 SANDSPUR RD., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-24 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-24 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2015-08-24 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2015-08-24 CS SUNBIZ, LLC -
AMENDMENT 2000-03-02 - -
CONTRIBUTION CHANGE 1998-07-16 - -
AMENDMENT 1998-02-03 - -

Documents

Name Date
ANNUAL REPORT 2015-08-24
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State