Entity Name: | THE EXUMA CAYS FUND II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE EXUMA CAYS FUND 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Oct 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Nov 2012 (12 years ago) |
Document Number: | L12000137281 |
FEI/EIN Number |
46-2131014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1806 N. FLAMING ROAD, SUITE 220, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 1806 N. FLAMING ROAD, SUITE 220, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001571327 | 1806 N FLAMINGO RD SUITE 300, PEMBROKE PINES, FL, 33028 | 1806 N FLAMINGO RD SUITE 300, PEMBROKE PINES, FL, 33028 | 954-347-7595 | |||||||||
|
Form type | D |
File number | 021-192874 |
Filing date | 2013-03-07 |
File | View File |
Name | Role | Address |
---|---|---|
TEC MANAGING PARTNERS, LLC | Manager | - |
BEHREN SCOTT M | Agent | 2893 EXECUTIVE PARK DRIVE, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1806 N. FLAMING ROAD, SUITE 220, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1806 N. FLAMING ROAD, SUITE 220, PEMBROKE PINES, FL 33028 | - |
LC AMENDMENT AND NAME CHANGE | 2012-11-15 | THE EXUMA CAYS FUND II, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State