Search icon

SOUTH FLORIDA PROPERTY VENTURES II, L.L.C.

Company Details

Entity Name: SOUTH FLORIDA PROPERTY VENTURES II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2002 (22 years ago)
Document Number: L02000031648
FEI/EIN Number 45-0495637
Mail Address: 200 KNUTH ROAD SUITE 100, BOYNTON BEACH, FL, 33436
Address: 860 US Highway One, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549002BWWC8V1TJIE13 L02000031648 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Izard, Warren, 200 Knuth Road, Suite 100, Boynton Beach, US-FL, US, 33436
Headquarters 200 Knuth Road, Suite 100, Boynton Beach, US-FL, US, 33436

Registration details

Registration Date 2018-11-27
Last Update 2022-03-11
Status LAPSED
Next Renewal 2019-11-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L02000031648

Agent

Name Role Address
IZARD WARREN P Agent 200 KNUTH ROAD SUITE 100, BOYNTON BEACH, FL, 33436

Manager

Name Role Address
IZARD WARREN Manager 200 KNUTH ROAD, SUITE 100, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 860 US Highway One, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2009-02-19 860 US Highway One, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2004-04-05 IZARD, WARREN P No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 200 KNUTH ROAD SUITE 100, BOYNTON BEACH, FL 33436 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000600042 LAPSED 502012SC002097XXXXMB RJ PALM BEACH COUNTY COURT 2012-05-17 2017-09-17 $6,554.54 RESTORATION TECHNOLOGY, INC., 2830 MARINA MILE BOULEVARD, SUITE 109, FORT LAUDERDALE, FLORIDA 33312

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State