Entity Name: | CHURCH STREET HOUSING PARTNERS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHURCH STREET HOUSING PARTNERS I, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Sep 2000 (25 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 31 Aug 2022 (3 years ago) |
Document Number: | L00000011504 |
FEI/EIN Number |
593672296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 MAIN ST., STE. 150, IRVINE, CA, 92614, US |
Mail Address: | 1920 MAIN ST., STE. 150, IRVINE, CA, 92614, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVANATH CITY VIEW, LLC | Member | - |
Guccione Ellen L | Auth | 1920 MAIN ST., STE. 150, IRVINE, CA, 92614 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000027972 | CITY VIEW AT HUGHES SQUARE | ACTIVE | 2015-03-17 | 2025-12-31 | - | 595 W. CHURCH STREET, ORLANDO, FL, 32805 |
G12000031764 | CITY VIEW APARTMENTS | EXPIRED | 2012-04-02 | 2017-12-31 | - | 595 W. CHURCH STREET, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | #4 Park Plaza, Suite 1400, IRVINE, CA 92614 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | #4 Park Plaza, Suite 1400, IRVINE, CA 92614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC AMENDED AND RESTATED ARTICLES | 2022-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-08-31 | CORPORATION SERVICE COMPANY | - |
LC AMENDED AND RESTATED ARTICLES | 2015-08-20 | - | - |
REINSTATEMENT | 2001-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-22 |
LC Amended and Restated Art | 2022-08-31 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State