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. |
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 |
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 |
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 | - |
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