Search icon

FLORIDA PROPERTIES II, LLC

Company Details

Entity Name: FLORIDA PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Mar 2009 (16 years ago)
Date of dissolution: 16 Jun 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Jun 2021 (4 years ago)
Document Number: L09000027972
FEI/EIN Number 27-2478922
Address: 4140 East State Street, Hermitage, PA, 16148, US
Mail Address: 1858 RINGLING BOULEVARD,, SARASOTA, FL, 34236, US
Place of Formation: FLORIDA

Agent

Name Role
LPS CORPORATE SERVICES, INC. Agent

Director

Name Role Address
DONAHER DONNA Director 100 Federal Street, 4th Floor, Pittsburgh, PA, 15212
SHEARER BRUCE Director 12 FEDERAL STREET, PITTSBURGH, PA, 15212
SCARTON RONALD R Director ONE FNB BLVD., HERMITAGE, PA, 16148

Vice President

Name Role Address
DONAHER DONNA Vice President 100 Federal Street, 4th Floor, Pittsburgh, PA, 15212

President

Name Role Address
SHEARER BRUCE President 12 FEDERAL STREET, PITTSBURGH, PA, 15212

Secretary

Name Role Address
SCARTON RONALD R Secretary ONE FNB BLVD., HERMITAGE, PA, 16148

Treasurer

Name Role Address
SCARTON RONALD R Treasurer ONE FNB BLVD., HERMITAGE, PA, 16148

Events

Event Type Filed Date Value Description
MERGER 2021-06-16 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FNB OREO LLC. MERGER NUMBER 500000215825
MERGER 2018-11-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000186695
LC STMNT OF RA/RO CHG 2018-07-06 No data No data
CHANGE OF MAILING ADDRESS 2018-07-06 4140 East State Street, Hermitage, PA 16148 No data
MERGER 2014-06-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000141803
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 4140 East State Street, Hermitage, PA 16148 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1858 RINGLING BOULEVARD,, SUITE 300, SARASOTA, FL 34236 No data

Documents

Name Date
Merger 2021-06-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
Merger 2018-11-02
CORLCRACHG 2018-07-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State