Search icon

WP PROPERTY HOLDINGS II, LLC

Company Details

Entity Name: WP PROPERTY HOLDINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: M05000004368
Address: 777 Third Avenue, 7th Floor, LEGAL DEPARTMENT, NEW YORK, NY, 10017, US
Mail Address: 777 Third Avenue, 7th Floor, LEGAL DEPARTMENT, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Agent

Name Role
PARACORP INCORPORATED Agent

President

Name Role Address
Burns Steven W President 201 North Main Street, Anderson, SC, 29621

Chief Financial Officer

Name Role Address
Storie Jonathan A Chief Financial Officer 201 North Main Street, Anderson, SC, 29621

ASSI

Name Role Address
FLUET ELAINA ASSI 201 North Main Street, Anderson, SC, 29621

Secretary

Name Role Address
Bolden Tyler D Secretary 201 North Main Street, Anderson, SC, 29621

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data
LC AMENDMENT 2024-02-26 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-05 Paracorp Incorporated No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 777 Third Avenue, 7th Floor, LEGAL DEPARTMENT, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2020-01-15 777 Third Avenue, 7th Floor, LEGAL DEPARTMENT, NEW YORK, NY 10017 No data
REINSTATEMENT 2014-10-01 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
LC Amendment 2024-02-26
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State