Entity Name: | MERISTAR SOUTH SEAS PARTNERSHIP, LIMITED PARTNERSHIP |
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: | 28 Sep 1998 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Oct 2007 (17 years ago) |
Document Number: | A98000002246 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 S. WACKER DRIVE, CHICAGO, IL, 60606, US |
Mail Address: | 233 S. WACKER DRIVE, CHICAGO, IL, 60606, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000069172 | SOUTH SEAS SANIBEL & CAPTIVA PROPERTIES | EXPIRED | 2018-06-18 | 2023-12-31 | - | C/O DEBORAH SERAFINI, LYDECKER DIAZ, 1221 BRICKELL AVENUE, 19TH FL, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-07-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-29 | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2020-07-29 | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-29 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2007-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State