Entity Name: | PROVIDENCE II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROVIDENCE 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: | 09 Feb 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000017081 |
FEI/EIN Number |
274847046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14080 NESTING WAY, # B, DELRAY BEACH, FL, 33484, US |
Mail Address: | 55 Pine Street, 5th Floor, PROVIDENCE, RI, 02903, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS AND GEORGIA IRREVOCABLE TRUST | Managing Member | 55 Pine Street, 5th Floor, PROVIDENCE, RI, 02903 |
Marino Michael S | Agent | 14080 NESTING WAY, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2017-10-03 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-03 | 14080 NESTING WAY, # B, DELRAY BEACH, FL 33484 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-18 | Marino, Michael S. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-05 | 14080 NESTING WAY, # B, DELRAY BEACH, FL 33484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-05 | 14080 NESTING WAY, # B, DELRAY BEACH, FL 33484 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-10-03 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State