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. |
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 |
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 |
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 | - | - |
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