Search icon

RACEWAY POINTE PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: RACEWAY POINTE 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: 12 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: A98000002535
FEI/EIN Number 593544340

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

Address: 700 WEST MORSE BLVD., 220, WINTER PARK, FL, 32789
Mail Address: 700 WEST MORSE BLVD., 220, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CS SUNBIZ, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007563 WINDY PINES APARTMENT HOMES EXPIRED 2014-01-22 2019-12-31 - 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751
G14000007577 WINDY PINES EXPIRED 2014-01-22 2019-12-31 - 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751
G11000109780 WINDY PINES APARTMENTS EXPIRED 2011-11-10 2016-12-31 - 1551 SANDSPUR ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 700 WEST MORSE BLVD., 220, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2013-04-04 700 WEST MORSE BLVD., 220, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2013-04-04 CS Sunbiz, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 700 WEST MORSE BLVD., 220, WINTER PARK, FL 32789 -
CONTRIBUTION CHANGE 1999-09-03 - -
AMENDMENT 1999-08-17 - -
AMENDMENT 1998-12-23 - -

Documents

Name Date
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State