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. |
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 |
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 |
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 | - | - |
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