Entity Name: | NAJMY PROPERTIES II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAJMY PROPERTIES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2016 (9 years ago) |
Document Number: | L09000005238 |
FEI/EIN Number |
264056134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16215 CLEARLAKE AVENUE, LAKEWOOD RANCH, FL, 34202, US |
Mail Address: | 16215 CLEARLAKE AVENUE, LAKEWOOD RANCH, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAJMY JOSEPH L | President | 16215 CLEARLAKE AVENUE, LAKEWOOD RANCH, FL, 34202 |
NAJMY JOSEPH L | Treasurer | 16215 CLEARLAKE AVENUE, LAKEWOOD RANCH, FL, 34202 |
NAJMY JOSEPH L | Secretary | 16215 CLEARLAKE AVENUE, LAKEWOOD RANCH, FL, 34202 |
NAJMY BARBARA | Vice President | 16215 CLEARLAKE AVENUE, LAKEWOOD RANCH, FL, 34202 |
NAJMY Joseph | Agent | 16215 CLEARLAKE AVENUE, LAKEWOOD RANCH, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-20 | NAJMY, Joseph | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 16215 CLEARLAKE AVENUE, LAKEWOOD RANCH, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 16215 CLEARLAKE AVENUE, LAKEWOOD RANCH, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 16215 CLEARLAKE AVENUE, LAKEWOOD RANCH, FL 34202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-23 |
REINSTATEMENT | 2016-01-20 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State