Entity Name: | DARLING STREET II MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DARLING STREET II MANAGEMENT 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. |
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: | 21 Apr 2005 (20 years ago) |
Date of dissolution: | 26 Mar 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2019 (6 years ago) |
Document Number: | L05000039348 |
FEI/EIN Number |
202728994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O STEPHEN N. WILCHINS, 20 WILLIAM STREET, SUITE 130, WELLESLEY, MA, 02481, US |
Mail Address: | C/O STEPHEN N. WILCHINS, 20 WILLIAM STREET, SUITE 130, WELLESLEY, MA, 02481, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILCHINS STEPHEN N | Manager | 20 WILLIAM STREET, SUITE 130, WELLESLEY, MA, 02481 |
PONN RICHARD D | Manager | C/O STEPHEN N WILCHINS, WELLESLEY, MA, 02481 |
PONN RICHARD | Agent | 1700 SE DARLING STREET, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-03-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | PONN, RICHARD | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | C/O STEPHEN N. WILCHINS, 20 WILLIAM STREET, SUITE 130, WELLESLEY, MA 02481 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | C/O STEPHEN N. WILCHINS, 20 WILLIAM STREET, SUITE 130, WELLESLEY, MA 02481 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 1700 SE DARLING STREET, STUART, FL 34997 | - |
REINSTATEMENT | 2007-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-03-26 |
ANNUAL REPORT | 2018-07-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State