Search icon

PORT DANIA HOLDINGS II LLC

Company Details

Entity Name: PORT DANIA HOLDINGS II LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 14 May 2012 (13 years ago)
Date of dissolution: 02 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: M12000002684
FEI/EIN Number 451264048
Address: 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
THOROGOOD DANIEL J Manager 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
FABRIKANT ERIC Manager 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316

Vice President

Name Role Address
MANEKIN LISA Vice President 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
WEINS BRUCE Vice President 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
LONG WILLIAM C Vice President 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316

Secretary

Name Role Address
MANEKIN LISA Secretary 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316

Treasurer

Name Role Address
WEINS BRUCE Treasurer 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108254 C-TERM PARTNERS EXPIRED 2012-11-08 2017-12-31 No data C/O LEGAL DEPARTMENT, 2200 ELLER DRIVE, PO BOX 13038, FORT LAUERDALE, FL, 33316

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 2200 ELLER DRIVE, FORT LAUDERDALE, FL 33316 No data

Documents

Name Date
WITHDRAWAL 2024-02-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State