Search icon

STRUCTURED ASSET VENTURES II, LLC - Florida Company Profile

Company Details

Entity Name: STRUCTURED ASSET VENTURES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRUCTURED ASSET VENTURES 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: 07 Oct 2010 (15 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L10000105150
FEI/EIN Number 27-3627663

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

Address: 3625 WEST BROWARD BLVD., 2ND FLOOR, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3625 WEST BROWARD BLVD., 2ND FLOOR, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVYSKY ANDREW M Managing Member 3625 WEST BROWARD BLVD., FORT LAUDERDALE, FL, 33312
ASSEFF MICHAEL Managing Member 3625 WEST BROWARD BLVD., FORT LAUDERDALE, FL, 33312
GELLES JARED E Agent STOLZENBERG, GELLES & FLYNN, LLP, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 STOLZENBERG, GELLES & FLYNN, LLP, 1533 Sunset Dr., STE 150, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 3625 WEST BROWARD BLVD., 2ND FLOOR, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2015-01-14 3625 WEST BROWARD BLVD., 2ND FLOOR, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State