Search icon

FLORIDA INCOME PROPERTIES #2, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA INCOME PROPERTIES #2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA INCOME PROPERTIES #2, 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: 23 Jun 2005 (20 years ago)
Date of dissolution: 26 May 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L05000062668
FEI/EIN Number 651065831

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

Mail Address: 4805 N Locust Grove Road, Meridian, ID, 83646, US
Address: 4705 S Durango Ste 100, SUITE 105, Las Vegas, NV, 89147, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA INCOME PROPERTIES #2, LLC, NEW YORK 3378449 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001357020 1900 MAIN ST SUITE 300, SARASOTA, FL, 34236 1900 MAIN ST SUITE 300, SARASOTA, FL, 34236 -

Filings since 2006-03-09

Form type REGDEX
File number 021-87478
Filing date 2006-03-09
File View File

Key Officers & Management

Name Role Address
SUNBELT 2 PROPERTIES MANAGEMENT, LLC Manager -
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-05-26 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 CT CORPORATION SYSTEM -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-16 4705 S Durango Ste 100, SUITE 105, Las Vegas, NV 89147 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 4705 S Durango Ste 100, SUITE 105, Las Vegas, NV 89147 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2008-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2020-05-26
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-05

Date of last update: 03 May 2025

Sources: Florida Department of State