Entity Name: | NYFL COMMERCIAL HOLDINGS 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NYFL COMMERCIAL HOLDINGS 2, 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: | 15 Mar 2010 (15 years ago) |
Date of dissolution: | 01 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2018 (7 years ago) |
Document Number: | L10000028665 |
FEI/EIN Number |
272113918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18011 S TAMIAMI TRAIL, Suite 16-PMB # 153, FORT MYERS, FL, 33908, US |
Address: | 15200/15248/15250 S. Tamiami Trail, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vasilakos Anastios | Managing Member | P.O. Box 280290, Brooklyn, NY, 11228 |
TOLL LAW | Agent | 1217 Cape Coral Parkway East, CAPE CORAL, FL, 33904 |
Patras-Venetis JoAnne | Managing Member | 9421 Chartwell Breeze Drive, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 1217 Cape Coral Parkway East, # 121, CAPE CORAL, FL 33904 | - |
LC AMENDMENT | 2014-06-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-02 | TOLL LAW | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 15200/15248/15250 S. Tamiami Trail, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 15200/15248/15250 S. Tamiami Trail, FORT MYERS, FL 33908 | - |
LC AMENDMENT | 2010-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
LC Amendment | 2014-06-02 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-28 |
Reg. Agent Change | 2010-08-23 |
LC Amendment | 2010-07-28 |
CORLCMMRES | 2010-07-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State