Search icon

SURFSIDE PROPERTIES TWO, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SURFSIDE PROPERTIES TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURFSIDE PROPERTIES TWO, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2014 (11 years ago)
Document Number: L14000085582
FEI/EIN Number 46-5768469

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1065 GULFSHORE BLVD, NORTH, UNIT 402, NAPLES, FL, 34102, US
Mail Address: 313 LAKEVIEW AVENUE WEST, BRIGHTWATERS, NY, 11718, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SURFSIDE PROPERTIES TWO, LLC, NEW YORK 5720543 NEW YORK

Key Officers & Management

Name Role Address
PANTALEO ANTHONY Authorized Member 313 LAKEVIEW AVENUE WEST, BRIGHTWATERS, NY, 11718
PANTALEO MAUREEN Authorized Member 313 LAKEVIEW AVENUE WEST, BRIGHTWATERS, NY, 11718
Pantaleo Anthony Agent 1065 Gulfshore Blvd North, Naples, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 1065 GULFSHORE BLVD, NORTH, UNIT 402, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 1065 Gulfshore Blvd North, Apt 402, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2022-03-02 Pantaleo, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1065 Gulfshore Blvd North, Naples, FL 34102 -
LC AMENDMENT 2014-06-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State