Search icon

D'ALESSANDRO PARTNERS #2, LLC - Florida Company Profile

Company Details

Entity Name: D'ALESSANDRO PARTNERS #2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D'ALESSANDRO PARTNERS #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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2005 (20 years ago)
Document Number: L05000072707
FEI/EIN Number 203529765

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

Address: 1567 HAYLEY LANE, 101, FORT MYERS, FL, 33907
Mail Address: POST OFFICE BOX 61768, FORT MYERS, FL, 33906
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JOSEPH Manager 1567 HAYLEY LANE, FORT MYERS, FL, 33907
FRANKEL BRUCE D Manager 14250 ROYAL HARBOUR COURT #614, FORT MYERS, FL, 33908
FRANTZ JONATHAN Manager PO BOX 61199, FORT MYERS, FL, 33906
HAIKEN MICHAEL J Manager 6017 COCOS DRIVE, FORT MYERS, FL, 33908
LINKER CAREY M Manager 1567 HAYLEY LANE, FORT MYERS, FL, 33907
ALEXANDER EATON M Agent 1567 HAYLEY LANE, FORT MYERS, FL, 33907
EATON ALEXANDER M Managing Member 1567 HAYLEY LANE SUITE 201, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 1567 HAYLEY LANE, 101, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 1567 HAYLEY LANE, 101, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2010-02-10 1567 HAYLEY LANE, 101, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2010-02-10 ALEXANDER, EATON M -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State