Entity Name: | SURFSIDE PROPERTIES TWO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SURFSIDE PROPERTIES TWO, LLC, NEW YORK | 5720543 | NEW YORK |
Name | Role | Address |
---|---|---|
Pantaleo Anthony | Agent | 1065 Gulfshore Blvd North, Naples, FL, 34102 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-02 | Pantaleo, Anthony | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 1065 Gulfshore Blvd North, Naples, FL 34102 | No data |
LC AMENDMENT | 2014-06-20 | No data | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State