Entity Name: | MILLSTONE PHASE II LP |
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: | 10 Sep 2013 (12 years ago) |
Date of dissolution: | 29 Dec 2022 (2 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 29 Dec 2022 (2 years ago) |
Document Number: | A13000000494 |
FEI/EIN Number |
80-0950109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | % Leclair Group Investments Inc., 1881 NE 26TH STREET., #218, FT LAUDERDALE, FL, 33305, US |
Address: | 1881 NE 26TH STREET #218, FT. LAUDERDALE, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANUCK INC. | General Partner | - |
Leclair Robert | Agent | 1881 NE 26TH STREET #218, FT. LAUDERDALE, FL, 33305 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000038534 | VILLAGES AT OAKLEAF PLANTATION | EXPIRED | 2018-03-22 | 2023-12-31 | - | 4190 PLANTATION OAKS BLVD, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2022-12-29 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 1881 NE 26TH STREET #218, FT. LAUDERDALE, FL 33305 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-04 | Leclair, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-04 | 1881 NE 26TH STREET #218, FT. LAUDERDALE, FL 33305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-18 | 1881 NE 26TH STREET #218, FT. LAUDERDALE, FL 33305 | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2022-12-29 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State