Search icon

LENNAR LAND PARTNERS SUB II, INC. - Florida Company Profile

Company Details

Entity Name: LENNAR LAND PARTNERS SUB II, INC.
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: 28 Jun 1999 (26 years ago)
Date of dissolution: 15 Nov 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Nov 2007 (17 years ago)
Document Number: F99000003319
FEI/EIN Number 880429001

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

Address: 700 NW 107TH AVENUE, 400, MIAMI, FL, 33172, US
Mail Address: 700 NW 107TH AVENUE, 400, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: NEVADA

Central Index Key

CIK number Mailing Address Business Address Phone
0001119568 700 NW 107TH AVE., MIAMI, FL, 33172 700 NW 107TH AVE., MIAMI, FL, 33172 3055594000

Filings since 2015-04-23

Form type 424B5
File number 333-199159-282
Filing date 2015-04-23
File View File

Filings since 2015-04-21

Form type 424B5
File number 333-199159-282
Filing date 2015-04-21
File View File

Filings since 2015-02-12

Form type 424B5
File number 333-199159-282
Filing date 2015-02-12
File View File

Filings since 2015-02-11

Form type 424B5
File number 333-199159-282
Filing date 2015-02-11
File View File

Filings since 2015-01-23

Form type POSASR
File number 333-199159-282
Filing date 2015-01-23
File View File

Filings since 2014-11-19

Form type 424B5
File number 333-199159-282
Filing date 2014-11-19
File View File

Filings since 2014-11-18

Form type 424B5
File number 333-199159-282
Filing date 2014-11-18
File View File

Filings since 2014-11-04

Form type 424B5
File number 333-199159-282
Filing date 2014-11-04
File View File

Filings since 2014-10-03

Form type S-3ASR
File number 333-199159-282
Filing date 2014-10-03
File View File

Filings since 2014-06-10

Form type UPLOAD
Filing date 2014-06-10
File View File

Filings since 2013-08-08

Form type EFFECT
File number 333-190363-293
Filing date 2013-08-08
File View File

Filings since 2013-08-08

Form type 424B3
File number 333-190363-293
Filing date 2013-08-08
File View File

Filings since 2013-08-07

Form type 424B3
File number 333-186492-274
Filing date 2013-08-07
File View File

Filings since 2013-08-06

Form type EFFECT
File number 333-186492-274
Filing date 2013-08-06
File View File

Filings since 2013-08-05

Form type S-4
File number 333-190363-293
Filing date 2013-08-05
File View File

Filings since 2013-08-05

Form type S-4/A
File number 333-186492-274
Filing date 2013-08-05
File View File

Filings since 2013-04-09

Form type S-4/A
File number 333-186492-274
Filing date 2013-04-09
File View File

Filings since 2013-03-22

Form type UPLOAD
Filing date 2013-03-22
File View File

Filings since 2013-03-18

Form type S-4/A
File number 333-186492-274
Filing date 2013-03-18
File View File

Filings since 2013-03-05

Form type UPLOAD
Filing date 2013-03-05
File View File

Filings since 2013-02-06

Form type S-4
File number 333-186492-274
Filing date 2013-02-06
File View File

Filings since 2012-12-13

Form type EFFECT
File number 333-183755-330
Filing date 2012-12-13
File View File

Filings since 2012-12-13

Form type S-4/A
File number 333-183755-330
Filing date 2012-12-13
File View File

Filings since 2012-12-11

Form type S-4/A
File number 333-183755-330
Filing date 2012-12-11
File View File

Filings since 2001-10-09

Form type S-3/A
File number 333-65244-91
Filing date 2001-10-09
File View File

Filings since 2001-10-09

Form type S-4/A
File number 333-65246-91
Filing date 2001-10-09
File View File

Filings since 2001-09-28

Form type S-4/A
File number 333-65246-91
Filing date 2001-09-28
File View File

Filings since 2001-09-28

Form type S-3/A
File number 333-65244-91
Filing date 2001-09-28
File View File

Filings since 2001-08-30

Form type S-4/A
File number 333-65246-91
Filing date 2001-08-30
File View File

Filings since 2001-08-30

Form type S-3/A
File number 333-65244-91
Filing date 2001-08-30
File View File

Filings since 2001-07-17

Form type S-4
File number 333-65246-91
Filing date 2001-07-17
File View File

Filings since 2001-07-17

Form type S-3
File number 333-65244-91
Filing date 2001-07-17
File View File

Filings since 2000-08-29

Form type 424B3
File number 333-42586-53
Filing date 2000-08-29
File View File

Key Officers & Management

Name Role Address
JAFFE JONATHAN M Vice President 25 ENTERPRISE, ALISO VIEJO, CA, 92656
MARLIN L C Vice President 700 NW 107TH AVENUE, MIAMI, FL, 33172
MILLER STUART A President 700 NW 107TH AVENUE, MIAMI, FL, 33172
GROSS BRUCE Vice President 700 NW 107TH AVENUE, MIAMI, FL, 33172
BESSETTE DIANE Director 700 NW 107TH AVENUE, MIAMI, FL, 33172
BESSETTE DIANE Vice President 700 NW 107TH AVENUE, MIAMI, FL, 33172
SUSTANA MARK M Director 700 NW 107TH AVENUE, MIAMI, FL, 33172
SUSTANA MARK M Vice President 700 NW 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 700 NW 107TH AVENUE, 400, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2006-04-28 700 NW 107TH AVENUE, 400, MIAMI, FL 33172 -

Documents

Name Date
Withdrawal 2007-11-15
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-11
Reg. Agent Change 2004-12-15
ANNUAL REPORT 2004-04-22
Reg. Agent Change 2003-05-20
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-01-18
ANNUAL REPORT 2001-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State