Search icon

PREFERRED EQUITIES II, LLC - Florida Company Profile

Company Details

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

PREFERRED EQUITIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L01000013121
FEI/EIN Number 364218501

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

Address: C/O OAK STREET MANAGEMENT CO LLC, 150 N WACKER DR,, CHICAGO, IL, 60606, US
Mail Address: C/O OAK STREET MANAGEMENT CO LLC, 150 N WACKER DR,, CHICAGO, IL, 60606, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENTI KEVIN AESQ. Agent 2180 IMMOKALEE ROAD, NAPLES, FL, 34110
SMA II, LP Authorized Member C/O OAK STREET MANAGEMENT CO LLC, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-18 C/O OAK STREET MANAGEMENT CO LLC, 150 N WACKER DR,, SUITE 1760, CHICAGO, IL 60606 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 C/O OAK STREET MANAGEMENT CO LLC, 150 N WACKER DR,, SUITE 1760, CHICAGO, IL 60606 -
LC AMENDMENT 2014-02-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-25 DENTI, KEVIN A, ESQ. -
REINSTATEMENT 2014-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-24 2180 IMMOKALEE ROAD, SUITE 316, NAPLES, FL 34110 -
LC AMENDMENT 2011-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000540500 ACTIVE 1000000969572 DADE 2023-11-06 2043-11-08 $ 1,009,968.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State