Search icon

COUSINS FUND II TAMPA II, LLC - Florida Company Profile

Company Details

Entity Name: COUSINS FUND II TAMPA 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: 09 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: M11000001237
FEI/EIN Number 275435025

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

Address: C/O COUSINS PROPERTIES LP, ATTN: CORPORATE SECRETARY, ATLANTA, GA, 30326, US
Mail Address: C/O COUSINS PROPERTIES LP, ATTN: CORPORATE SECRETARY, ATLANTA, GA, 30326, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cousins Properties LP Managing Member 3344 Peachtree Rd NE, ATLANTA, GA, 30326
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-27 C/O COUSINS PROPERTIES LP, ATTN: CORPORATE SECRETARY, 3344 PEACHTREE RD NE, STE 1800, ATLANTA, GA 30326 -
CHANGE OF MAILING ADDRESS 2017-06-27 C/O COUSINS PROPERTIES LP, ATTN: CORPORATE SECRETARY, 3344 PEACHTREE RD NE, STE 1800, ATLANTA, GA 30326 -
LC NAME CHANGE 2016-10-17 COUSINS FUND II TAMPA II, LLC -
LC NAME CHANGE 2016-10-10 COUSINS FUND II TAMPA II, LLC -
REGISTERED AGENT NAME CHANGED 2012-12-19 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-12-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000184615 TERMINATED 1000000297816 HILLSBOROU 2013-01-14 2033-01-23 $ 1,140.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-10-31
LC Name Change 2016-10-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State