Search icon

SOUTH COAST PROPERTIES II L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTH COAST PROPERTIES II L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH COAST PROPERTIES II L.L.C. 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 May 2000 (25 years ago)
Date of dissolution: 26 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: L00000005011
FEI/EIN Number 651060226

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

Address: 1691 Michigan Avenue, Miami Beach, FL, 33139, US
Mail Address: 1691 Michigan Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSNER SEAN C Managing Member 1691 Michigan Avenue, Miami Beach, FL, 33139
POSNER JARRETT C Managing Member 1691 Michigan Avenue, Miami Beach, FL, 33139
SEAN POSNER, CO-TRUSTEE Agent 1691 Michigan Avenue, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 1691 Michigan Avenue, Suite 445, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-01-21 1691 Michigan Avenue, Suite 445, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 1691 Michigan Avenue, Suite 445, Miami Beach, FL 33139 -
LC AMENDMENT 2011-06-17 - -
REGISTERED AGENT NAME CHANGED 2011-04-11 SEAN POSNER, CO-TRUSTEE -
AMENDMENT 2004-02-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-26
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-21
LC Amendment 2011-06-17
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State