Entity Name: | ROSALIND VILLAS LIMITED PARTNERSHIP |
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: | 22 Dec 1998 (26 years ago) |
Date of dissolution: | 22 Apr 2020 (5 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 22 Apr 2020 (5 years ago) |
Document Number: | A98000002836 |
FEI/EIN Number |
59-3548621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 247 N WESTMONTE DR, ATAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 247 N WESTMONTE DR, ATAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000049404 | ROSALIND VILLAS SENIOR APARTMENTS | EXPIRED | 2017-05-05 | 2022-12-31 | - | 1800 EDGEWOOD AVENUE, W., JACKSONVILLE, FL, 32208 |
G17000049406 | ROSALIND VILLAS APARTMENT HOMES | EXPIRED | 2017-05-05 | 2022-12-31 | - | 1800 EDGEWOOD AVENUE, W., JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2020-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 247 N WESTMONTE DR, ATAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 247 N WESTMONTE DR, ATAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-22 | C T CORPORATION SYSTEM | - |
LTD AMENDED AND RESTATED CERTIFICATE | 2009-12-31 | - | - |
AMENDMENT | 2000-02-03 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2020-04-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-30 |
Reg. Agent Change | 2011-12-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State