Entity Name: | SOUTHEAST COMMUNITY DEVELOPMENT FUND II, L.L.C. |
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: | 03 Apr 2012 (13 years ago) |
Date of dissolution: | 21 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | M12000001892 |
FEI/EIN Number |
273177899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 909 POYDRAS STREET, SUITE 2230, NEW ORLEANS, LA, 70112 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STULL STEVEN T | Manager | 909 POYDRAS STREET, SUITE 2230, NEW ORLEANS, LA, 70112 |
JOHNSON MICHAEL T | Manager | 909 POYDRAS STREET, SUITE 2230, NEW ORLEANS, LA, 70112 |
Murphy M. S | Managing Member | 190 CARONDELET PLAZA, SUITE 1500, CLAYTON, MO, 63105 |
CT Corporation System | Agent | 1200 S. Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | CT Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 1200 S. Pine Island Road, Suite 250, Plantation, FL 33324 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-16 |
Foreign Limited | 2012-04-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State