Search icon

REAL ESTATE CAPITAL PARTNERS II, LLC - Florida Company Profile

Company Details

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

REAL ESTATE 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: 07 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L01000021246
FEI/EIN Number NOT APPLICABLE

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

Address: 7 KINGS LANE, SAINT SIMONS ISLAND, GA, 31522
Mail Address: P.O. BOX 30103, SEA ISLAND, GA, 31561
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENRETTE JON S Managing Member 10151 DEERWOOD PARK BLVD BLDG 200 STE 250, JACKSONVILLE, FL, 32256
JENRETTE JON S Agent 10151 DEERWOOD PARK BLVD BUILDING 200, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-03 10151 DEERWOOD PARK BLVD BUILDING 200, SUITE 250, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-03 7 KINGS LANE, SAINT SIMONS ISLAND, GA 31522 -
CHANGE OF MAILING ADDRESS 2008-09-03 7 KINGS LANE, SAINT SIMONS ISLAND, GA 31522 -
REGISTERED AGENT NAME CHANGED 2008-09-03 JENRETTE, JON S -
REINSTATEMENT 2006-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-02-05
REINSTATEMENT 2006-12-12
REINSTATEMENT 2004-02-25
Florida Limited Liabilites 2001-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State