Search icon

MEP CAPITAL PARTNERS II, LLC - Florida Company Profile

Company Details

Entity Name: MEP CAPITAL PARTNERS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEP CAPITAL 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000041887
FEI/EIN Number 273210891

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1410 ALBERTA DRIVE, WINTER PARK, FL, 32789, US
Mail Address: 1410 ALBERTA DRIVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWRUK MICHAEL Managing Member 1410 ALBERTA DRIVE, WINTER PARK, FL, 32789
WELLS GARY M Managing Member 1550 WILLOW RUN BOULEVARD, LE MARS, IA, 51031
SAWRUK MICHAEL Agent 1410 ALBERTA DRIVE, WINTER PARK, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-02-07 SAWRUK, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 1410 ALBERTA DRIVE, WINTER PARK, FL 32751 -
CHANGE OF MAILING ADDRESS 2011-04-20 1410 ALBERTA DRIVE, WINTER PARK, FL 32789 -
LC AMENDMENT 2010-11-15 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State