Entity Name: | DOMUM EQUITY 2, 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: | 04 Dec 2014 (10 years ago) |
Date of dissolution: | 13 Dec 2019 (5 years ago) |
Last Event: | LP STATEMENT OF TERMINATION |
Event Date Filed: | 13 Dec 2019 (5 years ago) |
Document Number: | A14000000669 |
FEI/EIN Number |
47-2465707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Woodruff Road, A3, Greenville, SC, 29607, US |
Mail Address: | 1200 Woodruff Road, A3, Greenville, SC, 29607, US |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001643789 | 1 ATLANTIC STREET, STE 300, STAMFORD, CT, 06901 | 1 ATLANTIC STREET, STE 300, STAMFORD, CT, 06901 | 2035698950 | |||||||||
|
Form type | D |
File number | 021-241033 |
Filing date | 2015-06-03 |
File | View File |
Name | Role | Address |
---|---|---|
DOMUM REAL ESTATE PARTNERS, LLC | General Partner | - |
SCOTT EVAUL | Agent | 8551 W. Sunrise BLVD., Plantation, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP STATEMENT OF TERMINATION | 2019-12-13 | - | - |
LP CERTIFICATE OF DISSOLUTION | 2019-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 1200 Woodruff Road, A3, Greenville, SC 29607 | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 1200 Woodruff Road, A3, Greenville, SC 29607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 8551 W. Sunrise BLVD., SUITE 200, Plantation, FL 33322 | - |
LP CERTIFICATE OF CORRECTION | 2014-12-12 | - | - |
Name | Date |
---|---|
LP Statement of Termination | 2019-12-13 |
LP Certificate of Dissolution | 2019-12-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-15 |
LP Statement of Corr. | 2014-12-12 |
Domestic LP | 2014-12-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State