Search icon

SREP II, LLC - Florida Company Profile

Company Details

Entity Name: SREP II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SREP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 2015 (10 years ago)
Date of dissolution: 13 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: L15000167206
FEI/EIN Number 32-0481345

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

Address: 201 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301, US
Mail Address: 201 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
STILES PROPERTIES AND INVESTMENTS, LTD. Manager
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 201 E. LAS OLAS BLVD., STE 1200, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-02-05 201 E. LAS OLAS BLVD., STE 1200, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2020-01-03 - -
REGISTERED AGENT NAME CHANGED 2020-01-03 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2018-10-24 - -
LC STMNT OF RA/RO CHG 2016-01-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
CORLCRACHG 2020-01-03
ANNUAL REPORT 2019-04-02
CORLCRACHG 2018-10-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State