Entity Name: | COMMERCIAL RESIDENTIAL PROPERTIES II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMMERCIAL RESIDENTIAL PROPERTIES 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: |
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: | 04 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Aug 2016 (9 years ago) |
Document Number: | L06000035797 |
FEI/EIN Number |
651276660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 156 Triple Diamond Blvd., North Venice, FL, 34275, US |
Mail Address: | 156 Triple Diamond Blvd., North Venice, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEFFENHART THOMAS | Managing Member | 156 Triple Diamond Blvd., NORTH VENICE, FL, 34275 |
SEIDENSTICKER PATRICK J | Agent | ICARD,MERRILL,CULLIS,TIMM,FUREN&GINSBURG, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-08 | SEIDENSTICKER, PATRICK JESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 156 Triple Diamond Blvd., North Venice, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 156 Triple Diamond Blvd., North Venice, FL 34275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | ICARD,MERRILL,CULLIS,TIMM,FUREN&GINSBURG, 2033 MAIN STREET, SUITE 600, SARASOTA, FL 34237 | - |
REINSTATEMENT | 2016-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-04 |
REINSTATEMENT | 2016-08-08 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State