Entity Name: | SOUTHPORT SPRINGS II, 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: | 22 Apr 1998 (27 years ago) |
Date of dissolution: | 17 Dec 2018 (6 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 17 Dec 2018 (6 years ago) |
Document Number: | B98000000247 |
FEI/EIN Number |
061513308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 775 Mill Hill Rd, Southport, CT, 06890, US |
Mail Address: | 775 Mill Hill Rd, Southport, CT, 06890, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROSOW DAVID A | Agent | 1460 NORTH LAKE WAY, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2018-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 775 Mill Hill Rd, Southport, CT 06890 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 775 Mill Hill Rd, Southport, CT 06890 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-04 | 1460 NORTH LAKE WAY, PALM BEACH, FL 33480 | - |
REINSTATEMENT | 2011-03-04 | - | - |
PENDING REINSTATEMENT | 2011-03-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-04 | ROSOW, DAVID A | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
LP Notice of Cancellation | 2018-12-17 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-01-05 |
REINSTATEMENT | 2011-03-04 |
ANNUAL REPORT | 2006-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State