Entity Name: | SEMINOLE CO. STATE ROAD 46, 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 (27 years ago) |
Date of dissolution: | 07 Aug 2020 (5 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 07 Aug 2020 (5 years ago) |
Document Number: | A98000002538 |
FEI/EIN Number |
593544344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 SOUTH WACKER DRIVE, SUITE 2750, CHICAGO, IL, 60606, US |
Mail Address: | 30 SOUTH WACKER DRIVE, SUITE 2750, CHICAGO, IL, 60606, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
LAKESIDE CAPITAL GP, LLC | General Partner |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000097263 | VISTA HAVEN APARTMENTS | EXPIRED | 2015-09-22 | 2020-12-31 | - | 700 W. MORSE BLVD., SUITE 220, WINTER PARK, FL, 32789 |
G11000110046 | SEMINOLE POINTE APARTMENTS | EXPIRED | 2011-11-11 | 2016-12-31 | - | 1551 SANDSPUR ROAD, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2020-08-07 | - | DISSOLVED WITH NOTICE |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-23 | 30 SOUTH WACKER DRIVE, SUITE 2750, CHICAGO, IL 60606 | - |
LP AMENDMENT | 2017-02-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-23 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2017-02-23 | 30 SOUTH WACKER DRIVE, SUITE 2750, CHICAGO, IL 60606 | - |
LP AMENDMENT | 2017-02-14 | - | - |
LP AMENDMENT | 2016-09-20 | - | - |
LP AMENDMENT | 2011-12-30 | - | - |
LTD AMENDED AND RESTATED CERTIFICATE | 2010-08-10 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2020-08-07 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-28 |
LP Amendment | 2017-02-23 |
LP Amendment | 2017-02-14 |
LP Amendment | 2016-09-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State