Search icon

MAINSAIL SUN FOREST L.P. - Florida Company Profile

Company Details

Entity Name: MAINSAIL SUN FOREST L.P.
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: 10 Apr 1998 (27 years ago)
Date of dissolution: 21 Feb 2018 (7 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 21 Feb 2018 (7 years ago)
Document Number: B98000000226
FEI/EIN Number 582383152

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4602 EISENHOWER BLVD, TAMPA, FL, 33634, US
Mail Address: 4602 EISENHOWER BLVD, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CORLEW JULIANNE V Agent 4602 EISENHOWER BLVD, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122810 MAINSAIL APARTMENT HOMES EXPIRED 2013-12-16 2018-12-31 - 5108 EISENHOWER BLVD., TAMPA, FL, 33634
G09000143574 MAINSAIL SUITES HOTEL & CONFERENCE CENTER EXPIRED 2009-08-07 2014-12-31 - 5108 EISENHOWER BLVD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2018-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 4602 EISENHOWER BLVD, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-13 4602 EISENHOWER BLVD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2009-02-13 4602 EISENHOWER BLVD, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2006-11-01 CORLEW, JULIANNE V -
CANCEL ADM DISS/REV 2006-11-01 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-02-21 - -

Documents

Name Date
LP Notice of Cancellation 2018-02-21
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State