Entity Name: | MAINE BOULEVARD II, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAINE BOULEVARD II, L.L.C. 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. |
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: | 10 Jun 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Nov 2003 (21 years ago) |
Document Number: | L99000003362 |
FEI/EIN Number |
412047521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5237 Isleworth Country Club Drive, Windermere, FL, 34786, US |
Mail Address: | 5237 Isleworth Country Club Drive, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWNSEND DAVID | Manager | 5237 Isleworth Country Club Drive, Windermere, FL, 34786 |
Burr & Forman | Agent | 200 South Orange Avenue, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 5237 Isleworth Country Club Drive, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 5237 Isleworth Country Club Drive, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 200 South Orange Avenue, Suite 800, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Burr & Forman | - |
NAME CHANGE AMENDMENT | 2003-11-21 | MAINE BOULEVARD II, L.L.C. | - |
REINSTATEMENT | 2003-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State