Entity Name: | WHISPERING OAKS HOUSING PARTNERS 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: | 18 Mar 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | A03000000423 |
FEI/EIN Number |
010785550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 E 96th Street Suite 400, Indianapolis, IN, 46240, US |
Mail Address: | 310 E 96th Street Suite 400, Indianapolis, IN, 46240, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000033178 | WHISPERING OAKS APARTMENTS | EXPIRED | 2012-04-06 | 2017-12-31 | - | 900 S. WATER STREET, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 310 E 96th Street Suite 400, Indianapolis, IN 46240 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 310 E 96th Street Suite 400, Indianapolis, IN 46240 | - |
LP AMENDMENT | 2013-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-05 | REGISTERED AGENT SOLUTIONS, INC. | - |
LTD AMENDED AND RESTATED CERTIFICATE | 2008-05-06 | - | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CONTRIBUTION CHANGE | 2004-06-04 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-04-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
LP Amendment | 2013-07-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State