Search icon

3813 SAND COVE, L.P. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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