Entity Name: | COUNTRY CLUB VILLAS, 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: | 31 Jul 1998 (27 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 21 Apr 2014 (11 years ago) |
Document Number: | A98000001848 |
FEI/EIN Number |
650875728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL, 33016 |
Mail Address: | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEZY LEWIS V | Agent | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08347900046 | COUNTRY CLUB VILLAS APARTMENTS | EXPIRED | 2008-12-12 | 2013-12-31 | - | 5709 NW 158 STREET, BUILDING 46, MIAMI LAKE, FL, 33015 |
G08221900159 | COUNTRY CLUB VILLAS | EXPIRED | 2008-08-08 | 2013-12-31 | - | C/O SWEZY REALTY, INC., 5709 NW 158TH STREET, BLDG. NO. 46, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP AMENDMENT | 2014-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-31 | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2012-03-31 | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-31 | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2000-02-18 | SWEZY, LEWIS V | - |
CONTRIBUTION CHANGE | 1999-10-05 | - | - |
AMENDMENT | 1999-09-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State