Search icon

BANYAN BAY PARTNERS, L.P., LTD. - Florida Company Profile

Company Details

Entity Name: BANYAN BAY PARTNERS, L.P., LTD.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 05 Apr 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: B95000000126
FEI/EIN Number 593230954

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
ZIP code: 32789
County: Orange
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role
CS SUNBIZ, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076867 BANYAN BAY CLUB APARTMENTS EXPIRED 2013-08-01 2018-12-31 - 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751
G13000019252 BANYAN BAY APARTMENT HOMES EXPIRED 2013-02-25 2018-12-31 - 700 WEST MORSE BOULEVARD, SUITE 220, WINTER PARK, FL, 32789
G13000018260 BANYAN BAY APARTMENT HOMES EXPIRED 2013-02-21 2018-12-31 - 700 WEST MORSE BOULEVARD, SUITE 220, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
LP AMENDMENT 2014-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 700 WEST MORSE BLVD., 220, WINTER PARK, FL 32789 -
LP AMENDMENT 2012-12-31 - -
REGISTERED AGENT NAME CHANGED 2012-04-12 CS SUNBIZ, LLC -
CHANGE OF MAILING ADDRESS 2011-04-20 700 WEST MORSE BLVD., 220, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 700 WEST MORSE BLVD., 220, WINTER PARK, FL 32789 -
CONTRIBUTION CHANGE 2000-03-01 - -
CONTRIBUTION CHANGE 1995-11-20 - -

Documents

Name Date
LP Amendment 2014-04-02
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-28
LP Amendment 2012-12-31
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State