Entity Name: | CRE HOLLY HILL 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: | 29 Jun 2009 (16 years ago) |
Date of dissolution: | 15 Jun 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 15 Jun 2015 (10 years ago) |
Document Number: | M09000002516 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JEFFREY J RAMOS, 201 ANSONIA ROAD, WOODBRIDGE, CT, 06525-2402, US |
Mail Address: | C/O CRE BOCA OPCO LLC, POST OFFICE BOX 1226, LOXAHATCHEE, FL, 33470, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
CRE BOCA OPCO, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
LC WITHDRAWAL | 2015-06-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | C/O JEFFREY J RAMOS, 201 ANSONIA ROAD, WOODBRIDGE, CT 06525-2402 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | C/O JEFFREY J RAMOS, 201 ANSONIA ROAD, WOODBRIDGE, CT 06525-2402 | - |
Name | Date |
---|---|
LC Withdrawal | 2015-06-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-28 |
Foreign Limited | 2009-06-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State