NH FLORIDA MASTER TENANT II LLC - Florida Company Profile

Entity Name: | NH FLORIDA MASTER TENANT II LLC |
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: | 10 Jun 2014 (11 years ago) |
Date of dissolution: | 22 Dec 2023 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 22 Dec 2023 (a year ago) |
Document Number: | M14000004039 |
FEI/EIN Number |
46-3672712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4042 PARK OAKS BLVD., SUITE 300, TAMPA, FL, 33610 |
Mail Address: | 4042 PARK OAKS BLVD., SUITE 300, TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Rosenberg Mordecai | President | 152 West 57th Street, 60th Floor, New York, NY, 10019 |
Schwartz Lisa | Secretary | 152 West 57th Street, 60th Floor, New York, NY, 10019 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-12-22 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2023-12-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-07-19 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-27 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State