Search icon

EMERGENT GROWTH FUND II, LLC - Florida Company Profile

Company Details

Entity Name: EMERGENT GROWTH FUND II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERGENT GROWTH FUND 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: 20 Dec 2006 (18 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L06000121171
FEI/EIN Number 208104351

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

Address: 6826 SW 13th Street, GAINESVILLE, FL, 32608, US
Mail Address: 6826 SW 13th Street, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gleim Garrett W Treasurer 6826 SW 13th Street, GAINESVILLE, FL, 32608
Gleim Garrett W Agent 2516 NW 22 AVE, Gainesville, FL, 32605

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-01-03 - -
CHANGE OF MAILING ADDRESS 2022-03-21 6826 SW 13th Street, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 6826 SW 13th Street, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2022-03-21 Gleim, Garrett William -
REINSTATEMENT 2021-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 2516 NW 22 AVE, Gainesville, FL 32605 -

Documents

Name Date
LC Voluntary Dissolution 2023-01-03
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-02-01
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State