Search icon

SOUTHERN PROPERTIES FUND II, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Documents

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