Search icon

VAN ASTEN PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: VAN ASTEN PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAN ASTEN PROPERTIES 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: 13 Apr 2005 (20 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: L05000036166
FEI/EIN Number NOT APPLICABLE

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

Address: 441 RIVER EDGE LANE, st johns, FL, 32259, US
Mail Address: 441 RIVER EDGE LANE, st johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN ASTEN ANNA MARIE m Managing Member 441 RIVER EDGE LANE, st johns, FL, 32259
STARLING TAMALA Manager 2851 oak street, jacksonville, FL, 32205
Watson Jeffrey T Agent 12058 san jose blvd, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 441 RIVER EDGE LANE, st johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2016-01-26 441 RIVER EDGE LANE, st johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 12058 san jose blvd, Suite401, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2013-06-11 Watson, Jeffrey T -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State