TOC REAL ESTATE INVESTORS II, LLC - Florida Company Profile

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. |
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 (20 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 |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State