Search icon

SHOPPES OF BLUE LAKE II, LLC

Company Details

Entity Name: SHOPPES OF BLUE LAKE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Mar 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Feb 2003 (22 years ago)
Document Number: L99000001349
FEI/EIN Number 650902323
Mail Address: 170 NW Spanish River Blvd, Suite 101, BOCA RATON, FL, 33431, US
Address: 1200 Yamato Road, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900V5UNP3AYZVQR80 L99000001349 US-FL GENERAL ACTIVE 1999-03-10

Addresses

Legal C/O HEISE, MARTIN P, 170 NW Spanish River Blvd, Suite 101, Boca Raton, US-FL, US, 33431
Headquarters 170 NW Spanish River Blvd, Suite 101, Boca Raton, US-FL, US, 33431

Registration details

Registration Date 2023-05-09
Last Update 2024-05-10
Status LAPSED
Next Renewal 2024-05-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L99000001349

Agent

Name Role Address
HEISE MARTIN P Agent 170 NW Spanish River Blvd, BOCA RATON, FL, 33431

Managing Member

Name Role Address
HEISE MARTIN P Managing Member 170 NW Spanish River Blvd, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 1200 Yamato Road, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2021-01-19 1200 Yamato Road, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 170 NW Spanish River Blvd, Suite 101, BOCA RATON, FL 33431 No data
NAME CHANGE AMENDMENT 2003-02-12 SHOPPES OF BLUE LAKE II, LLC No data
REGISTERED AGENT NAME CHANGED 2002-02-13 HEISE, MARTIN P No data
MERGER 1999-09-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000024665

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State