Search icon

FORMER ASSOCIATES II, LLC - Florida Company Profile

Company Details

Entity Name: FORMER ASSOCIATES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORMER ASSOCIATES 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000061145
FEI/EIN Number APPLIED FOR

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

Address: 532 Bardini Drive, Melville, NY, 11747, US
Mail Address: 532 Bardini Drive, Melville, NY, 11747, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMAN JAN Manager 532 Bardini Drive, Melville, NY, 11747
Merlis Marc Manager 6376 Stonehurst Circle, Lake Worth, FL, 33467
Laffer Henry Agent 6651 Woolbright Road #126, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-11 6651 Woolbright Road #126, Boynton Beach, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-11 532 Bardini Drive, Melville, NY 11747 -
CHANGE OF MAILING ADDRESS 2013-09-11 532 Bardini Drive, Melville, NY 11747 -
REGISTERED AGENT NAME CHANGED 2013-09-11 Laffer, Henry -
PENDING REINSTATEMENT 2011-11-18 - -
REINSTATEMENT 2011-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-26
AMENDED ANNUAL REPORT 2013-09-11
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-02
REINSTATEMENT 2011-11-18
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State