Search icon

TOC REAL ESTATE INVESTORS II, LLC - Florida Company Profile

Company Details

Entity Name: TOC REAL ESTATE INVESTORS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOC REAL ESTATE INVESTORS 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: 15 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000110414
FEI/EIN Number 204309689

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

Address: 4500 Newberry Road, Gainesville, FL, 32615, US
Mail Address: 138 Charland Forest Road, Asheville, NC, 28803, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U7H5DVCCDMKJ60 L05000110414 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Nuland, Christopher Lesq., 1000 Riverside Avenue, Suite 115, Jacksonville, US-FL, US, 32204
Headquarters 4500 West Newberry Road, Gainesville, US-FL, US, 32607

Registration details

Registration Date 2018-05-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-05-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L05000110414

Key Officers & Management

Name Role Address
Berk James W Manager 14417 NW 152nd Lane, Alachua, FL, 32615
Locker Joseph R Manager 1710 SE 16th Avenue, Ocala, FL, 34471
Sambey Edward J Manager 146 SW Orthopaedic Court, Lake City, FL, 32024
Rucinski Paul J Manager 1710 SE 16th Avenue, Ocala, FL, 34471
Rogers Marc J Manager 1710 SE 16th Avenue, Ocala, FL, 34471
Anderson Michael W Chief Financial Officer 4500 W. Newberry Road, Gainesville, FL, 32607
NULAND CHRISTOPHER L Agent 1000 RIVESIDE AVE., #115, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-04-29 4500 Newberry Road, Gainesville, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 4500 Newberry Road, Gainesville, FL 32615 -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State