Entity Name: | FUP II, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 22 Aug 2008 (16 years ago) |
Date of dissolution: | 30 Dec 2015 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Dec 2015 (9 years ago) |
Document Number: | L08000080436 |
FEI/EIN Number | 26-3608913 |
Address: | ONE DAVIS BLVD. # 604, TAMPA, FL 33606 |
Mail Address: | 5523 W CYPRESS ST., SUITE 202, TAMPA, FL 33607 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA UROLOGY PARTNERS, LLP | Agent | 5523 W. CYPRESS ST., SUITE 202, TAMPA, FL 33607 |
Name | Role | Address |
---|---|---|
HELAL, MOHAMED AM.D. | President | ONE DAVIS BLVD. # 604, TAMPA, FL 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2015-12-30 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L08000080435. MERGER NUMBER 500000157275 |
CHANGE OF MAILING ADDRESS | 2012-02-10 | ONE DAVIS BLVD. # 604, TAMPA, FL 33606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-10 | 5523 W. CYPRESS ST., SUITE 202, TAMPA, FL 33607 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | ONE DAVIS BLVD. # 604, TAMPA, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | FLORIDA UROLOGY PARTNERS, LLP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-29 |
Florida Limited Liability | 2008-08-22 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State