Entity Name: | SOUTHERN PROPERTIES FUND II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 16 Dec 2010 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Dec 2010 (14 years ago) |
Document Number: | M10000005652 |
FEI/EIN Number |
650412301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NE Spanish River Blvd, BOCA RATON, FL, 33431, US |
Mail Address: | 500 NE Spanish River Blvd, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WOHL MICHAEL | Manager | 500 NE Spanish River Blvd, BOCA RATON, FL, 33431 |
WOHL MICHAEL | Agent | 500 NE Spanish River Blvd, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000121161 | JACARANDA CLUB APARTMENTS | EXPIRED | 2018-11-12 | 2023-12-31 | - | 500 NE SPANISH RIVER BLVD, SUITE 108, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-09-28 | WOHL, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-28 | 500 NE Spanish River Blvd, Suite 108, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 500 NE Spanish River Blvd, Suite 108, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 500 NE Spanish River Blvd, Suite 108, BOCA RATON, FL 33431 | - |
CONVERSION | 2010-12-16 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000062327. CONVERSION NUMBER 700000109707 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-19 |
AMENDED ANNUAL REPORT | 2017-09-28 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State