Search icon

S/MVR II, LLC - Florida Company Profile

Company Details

Entity Name: S/MVR II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S/MVR 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: 23 Mar 2006 (19 years ago)
Date of dissolution: 06 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2024 (4 months ago)
Document Number: L06000031123
FEI/EIN Number 61-1994475

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

Address: 201 E LAS OLAS BOULEVARD, 12th Flr, FT LAUDERDALE, FL, 33301, US
Mail Address: 201 E LAS OLAS BOULEVARD, 12th Flr, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STILES KENNETH L Manager 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
DEUTSCH STEVEN WESQ Agent 1875 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 201 E LAS OLAS BOULEVARD, 12th Flr, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-02-23 201 E LAS OLAS BOULEVARD, 12th Flr, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-26 1875 NW CORPORATE BLVD, SUITE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-09-26 DEUTSCH, STEVEN W, ESQ -
LC STMNT OF RA/RO CHG 2018-09-26 - -
LC STMNT OF RA/RO CHG 2016-01-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-30
CORLCRACHG 2018-09-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State