Search icon

CHINA GARDEN II LLC - Florida Company Profile

Company Details

Entity Name: CHINA GARDEN II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHINA GARDEN 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: 28 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2018 (7 years ago)
Document Number: L02000002065
FEI/EIN Number 020548731

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

Address: 10550 OLD ST, AUGUSTINE RD,SUITE 28&29, JACKSONVILLE, FL, 32257
Mail Address: 10550 OLD ST, AUGUSTINE RD,SUITE 28&29, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN ZHI Managing Member 10550 OLD ST.AUGUSTINE RD SUITE 128, JACKSONVILLE, FL, 32257
LIN ZHI Agent 10550 OLD ST. AUGUSTINE ROAD, #28, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-26 - -
CHANGE OF MAILING ADDRESS 2012-01-18 10550 OLD ST, AUGUSTINE RD,SUITE 28&29, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 10550 OLD ST, AUGUSTINE RD,SUITE 28&29, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2006-08-29 LIN, ZHI -
REGISTERED AGENT ADDRESS CHANGED 2006-08-29 10550 OLD ST. AUGUSTINE ROAD, #28, JACKSONVILLE, FL 32257 -
CANCEL ADM DISS/REV 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-09-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State