Entity Name: | 3813 SAND COVE, 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 May 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | B98000000320 |
FEI/EIN Number |
364228757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3813 Gulf Blvd - office, St. Pete Beach, FL, 33706, US |
Mail Address: | 893 TIFFANY ROAD, OFFICE, ANTIOCH, IL, 60002 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000064683 | SAND COVE APARTMENTS | EXPIRED | 2010-07-13 | 2015-12-31 | - | 893 TIFFANY ROAD, ANTIOCH, IL, 60002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 3813 Gulf Blvd - office, St. Pete Beach, FL 33706 | - |
REINSTATEMENT | 2007-09-12 | - | - |
CHANGE OF MAILING ADDRESS | 2007-09-12 | 3813 Gulf Blvd - office, St. Pete Beach, FL 33706 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-05-23 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-04-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900016685 | LAPSED | 07-005589-SC-045 | PINELLAS CTY FL | 2007-09-27 | 2013-10-09 | $802.50 | MICHAEL FRANZKE, 6372 PALMA DEL MAR BLVD. 214-4, ST. PETERSBURG, FL 33715 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State