Search icon

LSQ II, LLC - Florida Company Profile

Company Details

Entity Name: LSQ II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LSQ II, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Feb 2000 (25 years ago)
Date of dissolution: 12 Jun 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Jun 2015 (10 years ago)
Document Number: L00000001980
FEI/EIN Number 593633371

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

Address: 2600 LUCIEN WAY, 100, MAITLAND, FL, 32751
Mail Address: 2600 LUCIEN WAY, 100, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELISCU A. MAXWELL Manager 2600 LUCIEN WAY, MAITLAND, FL, 32751
F&L CORP. Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
MERGER 2015-06-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L96000000645. MERGER NUMBER 900000152199
LC AMENDED AND RESTATED ARTICLES 2015-05-15 - -
CHANGE OF MAILING ADDRESS 2011-12-07 2600 LUCIEN WAY, 100, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2011-12-07 2600 LUCIEN WAY, 100, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2004-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Amended and Restated Art 2015-05-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-12-07
ANNUAL REPORT 2011-01-04
ADDRESS CHANGE 2010-09-01
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State