Entity Name: | AUGUST PARTNERS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUGUST 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. |
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: | 01 Sep 2009 (16 years ago) |
Date of dissolution: | 21 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jul 2021 (4 years ago) |
Document Number: | L09000084674 |
FEI/EIN Number |
270968576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1548 THE GREENS WAY, STE #6, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 1548 THE GREENS WAY, STE #6, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLG MANAGEMENT SERVICES, LLC | Manager | - |
SLG MANAGEMENT SERVICES, LLC | Agent | - |
MOORE JOHN P | Vice President | 1548 THE GREENS WAY, STE #6, JACKSONVILLE BEACH, FL, 32250 |
LANIUS WILLIAM R | President | 1548 THE GREENS WAY, STE #6, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 1548 THE GREENS WAY, STE #6, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 1548 THE GREENS WAY, STE #6, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 1548 THE GREENS WAY, STE #6, JACKSONVILLE BEACH, FL 32250 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-21 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State