Search icon

SENTINEL CAPITAL PARTNERS II, LLC - Florida Company Profile

Company Details

Entity Name: SENTINEL CAPITAL PARTNERS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENTINEL CAPITAL PARTNERS 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: 27 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: L00000002403
FEI/EIN Number 201215074

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

Address: 420 S. Orange Avenue, Suite 220, ORLANDO, FL, 32801, US
Mail Address: 420 S. Orange Avenue, Suite 220, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARMEE STEVE M Managing Member 420 S. Orange Avenue, ORLANDO, FL, 32801
PARMEE STEVE Agent 420 S. Orange Avenue, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 420 S. Orange Avenue, Suite 220, ORLANDO, FL 32801 -
LC NAME CHANGE 2014-02-18 SENTINEL CAPITAL PARTNERS II, LLC -
CHANGE OF MAILING ADDRESS 2013-03-12 420 S. Orange Avenue, Suite 220, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 420 S. Orange Avenue, Suite 220, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2008-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-05-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-27
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-11
LC Name Change 2014-02-18
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State