Entity Name: | HILLSBOROUGH COUNTY ASSOCIATES II, LLLP |
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: | 29 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Dec 2021 (3 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 28 Dec 2021 (3 years ago) |
Document Number: | A04000000505 |
FEI/EIN Number |
200996802
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HILLSBOROUGH COUNTY ASSOCIATES II, LLLP, NEW YORK | 4142667 | NEW YORK |
Name | Role |
---|---|
HILLSBOROUGH COUNTY II CORPORATION | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000028638 | VALENCIA LAKES | EXPIRED | 2016-03-18 | 2021-12-31 | - | 5006 STONE HARBOR CIRCLE, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2021-12-28 | - | - |
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 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | HILLSBOROUGH COUNTY II CORPORATION | - |
LLLP Statement of Qualification | 2004-04-01 | HILLSBOROUGH COUNTY ASSOCIATES II, LLLP | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2021-12-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State