Search icon

ILM II LEASE CORPORATION - Florida Company Profile

Company Details

Entity Name: ILM II LEASE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Dec 1994 (30 years ago)
Date of dissolution: 29 Aug 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Aug 2002 (23 years ago)
Document Number: F94000006295
FEI/EIN Number 043248639

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

Address: 1750 TYSONS BLVD, STE 1200, TYSONS CORNER, VA, 22102, US
Mail Address: 1750 TYSONS BLVD, STE 1200, TYSONS CORNER, VA, 22102, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
SHARMAN J. WILLIAM Director 515 LOUUUISIANA STREET, HOUSTON, TX, 77002
DWUER JEFFREY R President 800 CONNECTICUT AVE. NW, STE 500, WASHINGTON, DC, 20036
DWUER JEFFREY R Secretary 800 CONNECTICUT AVE. NW, STE 500, WASHINGTON, DC, 20036
DWUER JEFFREY R Director 800 CONNECTICUT AVE. NW, STE 500, WASHINGTON, DC, 20036
REDELE JULIEN G Director 211 UNION ST STE 111, ALEXANDRIA, VA

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-15 1750 TYSONS BLVD, STE 1200, TYSONS CORNER, VA 22102 -
CHANGE OF MAILING ADDRESS 2000-03-15 1750 TYSONS BLVD, STE 1200, TYSONS CORNER, VA 22102 -
REINSTATEMENT 1998-05-14 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Withdrawal 2002-08-29
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-02-27
REINSTATEMENT 1998-05-14
REG. AGENT CHANGE 1997-05-16
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-04-03
Off/Dir Resignation 1994-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State