Search icon

LAKEWOOD SHORES PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: LAKEWOOD SHORES 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: 24 Sep 1998 (27 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: A98000002227
FEI/EIN Number 593547775

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

Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
Mail Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CED CAPITAL HOLDINGS X, LTD. GP
CS SUNBIZ, LLC Agent

Legal Entity Identifier

LEI Number:
549300QE8F7VP0P2FE91

Registration Details:

Initial Registration Date:
2017-04-20
Next Renewal Date:
2020-04-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000181516 LAKEWOOD SHORES APARTMENTS ACTIVE 2009-12-07 2029-12-31 - 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 CS SUNBIZ, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-04-18 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 -
LP AMENDMENT 2016-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
LP AMENDMENT 2011-12-30 - -
CONTRIBUTION CHANGE 2000-05-04 - -
AMENDMENT 1998-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-18
LP Amendment 2016-07-11
ANNUAL REPORT 2016-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State