Entity Name: | WINDSOR PINES 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 1999 (26 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: | A99000001863 |
FEI/EIN Number |
593610423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2605 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751, US |
Mail Address: | 2605 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LAKESIDE CAPITAL GP, LLC | GP |
CORPORATION SERVICE COMPANY | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000007602 | HATTERAS SOUND APARTMENT HOMES | EXPIRED | 2014-01-22 | 2019-12-31 | - | 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751 |
G09000181492 | HATTERAS SOUND APARTMENTS | EXPIRED | 2009-12-07 | 2014-12-31 | - | 1551 SANDSPUR ROAD, MAITLAND, FL, 32751, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2020-08-07 | - | DISSOLVED WITH NOTICE |
CHANGE OF MAILING ADDRESS | 2020-04-07 | 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-07 | 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL 32751 | - |
LP AMENDMENT | 2019-05-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 1201 HAYS ST., TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | CORPORATION SERVICE COMPANY | - |
LP AMENDMENT | 2010-08-10 | - | - |
AMENDED AND RESTATED CERTIFICATE | 2009-12-31 | - | - |
AMENDMENT | 2000-07-07 | - | - |
CONTRIBUTION CHANGE | 2000-03-22 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2020-08-07 |
ANNUAL REPORT | 2020-04-07 |
LP Amendment | 2019-05-15 |
ANNUAL REPORT | 2019-02-27 |
Reg. Agent Change | 2018-04-20 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State