Entity Name: | HURRICANE PROPERTIES II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Apr 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Aug 2016 (8 years ago) |
Document Number: | L11000048425 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 5480 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5480 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DODDO DAVID J | Agent | 5480 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Name | Role |
---|---|
HURRICANE PROPERTIES, LLC | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2016-08-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-14 | 5480 WEST HILLSBORO BLVD, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-14 | 5480 WEST HILLSBORO BLVD, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-14 | 5480 WEST HILLSBORO BLVD, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-02-06 |
LC Amendment | 2016-08-08 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State