Entity Name: | SUMMERLAKE APARTMENTS, 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: | 28 Jan 1999 (26 years ago) |
Date of dissolution: | 23 Mar 2023 (2 years ago) |
Last Event: | NOTICE OF LP DISSOLUTION |
Event Date Filed: | 23 Mar 2023 (2 years ago) |
Document Number: | A99000000190 |
FEI/EIN Number |
65-0896651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1225 17th Street, Denver, CO, 80202, US |
Mail Address: | 1225 17th Street, Denver, CO, 80202, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
ALDEN GP-FL, LLC | GP |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000012679 | SUMMERLAKE APARTMENTS | EXPIRED | 2010-02-09 | 2015-12-31 | - | 5941 SUMMERLAKE DRIVE, DAVIE, FL, 33413, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NOTICE OF LP DISSOLUTION | 2023-03-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 1225 17th Street, STE 1400, Denver, CO 80202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 1225 17th Street, STE 1400, Denver, CO 80202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-27 | C T CORPORATION SYSTEM | - |
LP AMENDMENT | 2017-08-16 | - | - |
CONTRIBUTION CHANGE | 2000-03-21 | - | - |
AMENDMENT | 2000-03-21 | - | - |
Name | Date |
---|---|
Notice of LP Dissolution | 2023-03-23 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-13 |
Reg. Agent Change | 2017-10-27 |
LP Amendment | 2017-08-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State