Search icon

WHARFSIDE ENERGY PARTNERS II, LLC - Florida Company Profile

Company Details

Entity Name: WHARFSIDE ENERGY PARTNERS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHARFSIDE ENERGY PARTNERS 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: 08 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000102332
FEI/EIN Number 205488602

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

Address: 1431 RIVERPLACE BLVD, #910, C/O KIRSCHNER & LEGLER, P.A., JACKSONVILLE, FL, 32207, US
Mail Address: 1431 RIVERPLACE BLVD, #910, C/O KIRSCHNER & LEGLER, P.A., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHARFSIDE ENERGY PARTNERS II GEN'L PTNRSHP Managing Member 1431 RIVERPLACE BLVD., #910, JACKSONVILLE, FL, 32207
LEGLER MITCHELL W Agent 1431 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 1431 RIVERPLACE BLVD, #910, C/O KIRSCHNER & LEGLER, P.A., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2011-04-25 1431 RIVERPLACE BLVD, #910, C/O KIRSCHNER & LEGLER, P.A., JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 1431 RIVERPLACE BLVD, #910, JACKSONVILLE, FL 32207 -
LC AMENDED AND RESTATED ARTICLES 2007-11-15 - -

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-11
LC Amended and Restated Art 2007-11-15
Florida Limited Liability 2007-10-08

Date of last update: 01 May 2025

Sources: Florida Department of State