Search icon

POINT PLEASANT II, LLC

Company Details

Entity Name: POINT PLEASANT II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000068871
FEI/EIN Number 260488248
Address: 1402 Third Avenue West, BRADENTON, FL, 34205, US
Mail Address: 1402 Third Avenue West, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MACKEY PETER J Agent 1402 Third Avenue West, BRADENTON, FL, 34205

Managing Member

Name Role Address
MACKEY PETER J Managing Member 1402 Third Avenue West, BRADENTON, FL, 34205
MACKEY CATHERINE Z Managing Member 1402 Third Avenue West, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 1402 Third Avenue West, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2018-04-02 1402 Third Avenue West, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1402 Third Avenue West, BRADENTON, FL 34205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000859010 TERMINATED 1000000285498 MANATEE 2012-11-06 2032-11-28 $ 440.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State