Search icon

FONTAINEBLEAU LAS VEGAS II, LLC - Florida Company Profile

Company Details

Entity Name: FONTAINEBLEAU LAS VEGAS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FONTAINEBLEAU LAS VEGAS 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: 24 Feb 2004 (21 years ago)
Date of dissolution: 04 Feb 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Feb 2009 (16 years ago)
Document Number: L04000014913
FEI/EIN Number 562459491

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

Address: 2827 PARADISE ROAD, FOURTH FLOOR, LAS VEGAS, NV, 89109, US
Mail Address: 2827 PARADISE ROAD, FOURTH FLOOR, LAS VEGAS, NV, 89109, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
FONTAINEBLEAU LAS VEGAS HOLDINGS, LLC Managing Member

Events

Event Type Filed Date Value Description
MERGER 2009-02-04 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FONTAINEBLEAU LAS VEGAS, L.L.C.. MERGER NUMBER 100000093931
LC AMENDMENT 2007-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 2827 PARADISE ROAD, FOURTH FLOOR, LAS VEGAS, NV 89109 -
CHANGE OF MAILING ADDRESS 2007-04-11 2827 PARADISE ROAD, FOURTH FLOOR, LAS VEGAS, NV 89109 -
LC AMENDMENT AND NAME CHANGE 2007-04-03 FONTAINEBLEAU LAS VEGAS II, LLC -
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-03-13 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2005-03-01 KRYSTLE TOWERS, LLC -

Documents

Name Date
Merger 2009-02-04
ANNUAL REPORT 2008-02-25
LC Amendment 2007-05-29
ANNUAL REPORT 2007-04-11
LC Amendment and Name Change 2007-04-03
Reg. Agent Change 2007-03-13
ANNUAL REPORT 2006-07-28
Name Change 2005-03-01
ANNUAL REPORT 2005-02-23
Florida Limited Liabilites 2004-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State