Search icon

CANTOR REAL ESTATE INCOME AND OPPORTUNITY FUND II, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CANTOR REAL ESTATE INCOME AND OPPORTUNITY FUND II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANTOR REAL ESTATE INCOME AND OPPORTUNITY 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.
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: 11 Mar 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: L15000044628
FEI/EIN Number 47-3348262

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

Address: 14502 N Dale Mabry Hwy, Suite 229, Tampa, FL, 33618, US
Mail Address: 14502 N. DALE MABRY HWY., SUITE 200, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CANTOR REAL ESTATE INCOME AND OPPORTUNITY FUND II, LLC, ALABAMA 000-376-234 ALABAMA

Key Officers & Management

Name Role Address
CANTOR SPELLMAN FAMILY PARTNERSHIP, LLLP Manager -
STEFFENS HOLLY E Agent 14502 N. DALE MABRY HWY., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 14502 N Dale Mabry Hwy, Suite 229, Tampa, FL 33618 -
LC STMNT OF AUTHORITY 2016-08-29 - -
LC NAME CHANGE 2015-11-24 CANTOR REAL ESTATE INCOME AND OPPORTUNITY FUND II, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-30
CORLCAUTH 2016-08-29
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State