Search icon

G.L. HOMES OF NAPLES ASSOCIATES II, LTD. - Florida Company Profile

Headquarter

Company Details

Entity Name: G.L. HOMES OF NAPLES ASSOCIATES II, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 21 Mar 2002 (23 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: A02000000415
FEI/EIN Number 571139851

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

Address: 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323
Mail Address: 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of G.L. HOMES OF NAPLES ASSOCIATES II, LTD., NEW YORK 4382982 NEW YORK

Key Officers & Management

Name Role
G.L. HOMES OF NAPLES II CORPORATION Agent

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2023-04-27 - -
MERGER 2016-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000167143
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2009-04-27 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 -
CONTRIBUTION CHANGE 2005-05-06 - -
MERGER 2004-07-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000049597
CONTRIBUTION CHANGE 2003-05-05 - -

Documents

Name Date
LP Certificate of Dissolution 2023-04-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
Merger 2016-12-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State