Entity Name: | CATTLERIDGE PARTNERS II L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CATTLERIDGE PARTNERS 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. |
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 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L03000027624 |
FEI/EIN Number |
562384552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20416 HARPER AVENUE, HARPER WOODS, MI, 48225, US |
Mail Address: | 20416 HARPER AVENUE, HARPER WOODS, MI, 48225, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ACK2BQ6N3QCS37 | L03000027624 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Hechlik, Scott A, 1819 Main Street, Suite 102, Sarasota, US-FL, US, 34236 |
Headquarters | 7600 Grand River, Suite 120, Brighton, US-MI, US, 48114 |
Registration details
Registration Date | 2014-02-27 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-12-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L03000027624 |
Name | Role | Address |
---|---|---|
KAMINSKI CARRIE | Manager | 20416 HARPER AVENUE, HARPER WOODS, MI, 48225 |
BLATT JOHN A | Agent | 1450 GULFSTAR DRIVE S., NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | 20416 HARPER AVENUE, HARPER WOODS, MI 48225 | - |
CHANGE OF MAILING ADDRESS | 2017-01-18 | 20416 HARPER AVENUE, HARPER WOODS, MI 48225 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-18 | BLATT, JOHN A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-18 | 1450 GULFSTAR DRIVE S., NAPLES, FL 34113 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State