Search icon

LANDWISE CAPITAL PARTNERS II, LLC - Florida Company Profile

Company Details

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

LANDWISE 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: 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 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2012 (13 years ago)
Document Number: L03000043267
FEI/EIN Number 861083976

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

Address: 100 SISSO COVE, WINTER SPRINGS, FL, 32708, US
Mail Address: 100 SISSO COVE, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARBY MICHAEL M Managing Member 100 SISSO COVE, WINTER SPRINGS, FL, 32708
DARBY DONNA M Manager 100 SISSO COVE, WINTER SPRINGS, FL, 32708
DARBY MICHAEL M Agent 100 SISSO COVE, WINTER SPRINGS, FL, 32708
TDFB,INC. Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 100 SISSO COVE, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 100 SISSO COVE, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2020-11-09 100 SISSO COVE, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 2012-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2007-01-09 LANDWISE CAPITAL PARTNERS II, LLC -
NAME CHANGE AMENDMENT 2005-10-06 LANDWISE HOME INVESTOR PARTNERS, LLC -
NAME CHANGE AMENDMENT 2005-05-18 4M CAPITAL PARTNERS HOME INVESTORS, LLC -
REGISTERED AGENT NAME CHANGED 2004-02-23 DARBY, MICHAEL M -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State