Search icon

MSR RESORT SPE GP II LLC - Florida Company Profile

Company Details

Entity Name: MSR RESORT SPE GP II LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Apr 2004 (21 years ago)
Date of dissolution: 02 Jul 2013 (12 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 02 Jul 2013 (12 years ago)
Document Number: M04000001343
FEI/EIN Number 200965611

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

Address: ONE POST OFFICE SQUARE, SUITE 3100, BOSTON, MA, 02110, US
Mail Address: ONE POST OFFICE SQUARE, SUITE 3100, BOSTON, MA, 02110, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Buza John P Manager ONE POST OFFICE SQUARE SUITE 3100, BOSTON, MA, 02110
Franco Michael J Manager ONE POST OFFICE SQUARE SUITE 3100, BOSTON, MA, 02110
Quinn Michael T Manager ONE POST OFFICE SQUARE SUITE 3100, BOSTON, MA, 02110
Devine Christopher Vice President One Post Office Square, Boston, MA, 02110

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2013-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 ONE POST OFFICE SQUARE, SUITE 3100, BOSTON, MA 02110 -
CHANGE OF MAILING ADDRESS 2012-04-14 ONE POST OFFICE SQUARE, SUITE 3100, BOSTON, MA 02110 -
LC NAME CHANGE 2011-05-04 MSR RESORT SPE GP II LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2011-04-29 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Withdrawal 2013-07-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-14
LC Name Change 2011-05-04
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-06-11
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State