Search icon

MINK ASSOCIATES II, LLC - Florida Company Profile

Company Details

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

MINK ASSOCIATES 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: 02 Mar 2000 (25 years ago)
Date of dissolution: 28 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2015 (10 years ago)
Document Number: L00000002399
FEI/EIN Number 161582223

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

Address: 533 CRYSTAL LAKE DRIVE, AVON PARK, FL, 33825
Mail Address: C/O CANALTOWN SERVICES, LLC, 421 PENBROOKE DRIVE, SUITE 12B, PENFIELD, NY, 14526
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINK ARLENE Manager 8875 COSTA VERDE BLVD # 801, SAN DIEGO, CA, 921226661
JONATHAN JAMES DAMONTE, CHARTERED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-11 533 CRYSTAL LAKE DRIVE, AVON PARK, FL 33825 -
LC AMENDED AND RESTATED ARTICLES 2011-10-11 - -
CHANGE OF MAILING ADDRESS 2011-09-07 533 CRYSTAL LAKE DRIVE, AVON PARK, FL 33825 -
LC AMENDMENT 2011-07-20 - -
REGISTERED AGENT NAME CHANGED 2004-10-26 JONATHAN JAMES DAMONTE, CHARTERED -
AMENDED AND RESTATEDARTICLES 2004-10-26 - -
AMENDED AND RESTATEDARTICLES 2003-09-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-28
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-23
LC Amended and Restated Art 2011-10-11
LC Amendment 2011-07-20
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State