Search icon

FG REALTY II LLC - Florida Company Profile

Company Details

Entity Name: FG REALTY II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FG REALTY 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: 13 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000150372
FEI/EIN Number 82-3300184

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

Address: 9710 Traville Gateway Dr, Suite 105, Rockville, MD, 20850, US
Mail Address: 9710 Traville Gateway Dr, Suite 105, Rockville, MD, 20850, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FG-MGR LLC Member 9710 Traville Gateway Dr, Rockville, MD, 20850
JOSE L. TORRES, P.A. Agent -
Goldstar Trust Company IRA F/B/O Danny Lee Member P.O.Box.719,, Canyon, TX, 79015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 9710 Traville Gateway Dr, Suite 105, Rockville, MD 20850 -
CHANGE OF MAILING ADDRESS 2021-04-16 9710 Traville Gateway Dr, Suite 105, Rockville, MD 20850 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 201 MADEIRA AVENUE, CORAL GABLES, FL 33134 -
LC AMENDMENT 2017-11-07 - -
LC AMENDMENT AND NAME CHANGE 2017-11-02 FG REALTY II LLC -

Documents

Name Date
ANNUAL REPORT 2023-02-24
Reg. Agent Resignation 2022-08-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
LC Amendment 2017-11-07
LC Amendment and Name Change 2017-11-02
Florida Limited Liability 2017-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State