Entity Name: | REALCO CAPITAL PARTNERS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Mar 2012 (13 years ago) |
Date of dissolution: | 18 Nov 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Nov 2022 (2 years ago) |
Document Number: | L12000030912 |
FEI/EIN Number | 45-4720121 |
Address: | 368 Center Street, Southport, CT, 06890, US |
Mail Address: | 368 Center Street, Southport, CT, 06890, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
TULLOCH ROBERT S | Member | 368 Center Street, Southport, CT, 06890 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-11-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 368 Center Street, Southport, CT 06890 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 368 Center Street, Southport, CT 06890 | No data |
LC STMNT OF RA/RO CHG | 2018-02-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 1201 HAYS STREET, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-11-18 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
CORLCRACHG | 2018-02-09 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State