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. |
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 |
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 |
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 | - |
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