Entity Name: | FALLSCHASE II SPE 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: | 07 Nov 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M14000008099 |
FEI/EIN Number |
46-1001216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 429 SANTA MONICA BLVD, STE 600, SANTA MONICA, CA, 90401 |
Mail Address: | 429 SANTA MONICA BLVD, STE 600, SANTA MONICA, CA, 90401 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
SHIRKEN BRIAN | Authorized Member | 429 SANTA MONICA BLVD, STE 600, SANTA MONICA, CA, 90401 |
Stern Daniel L | Auth | 38500 Woodward Ave, Bloomfield Hills, MI, 48304 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2015-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-07 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-12-07 |
Foreign Limited | 2014-11-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State