Entity Name: | WELLINGTON RESIDENTIAL 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: | 09 Feb 2016 (9 years ago) |
Date of dissolution: | 05 Nov 2024 (6 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 05 Nov 2024 (6 months ago) |
Document Number: | M16000001087 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 Cutter Mill Road,, Suite 405, Great Neck, NY, 11021, US |
Mail Address: | C/O PHILIPS INT'L, 40 Cutter Mill Road, Suite 206, Great Neck, NY, 11021, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Pilevsky Philip | Auth | C/O PHILIPS INT'L, Great Neck, NY, 11021 |
Pilevsky Michael | Auth | 40 Cutter Mill Road,, Great Neck, NY, 11021 |
Pilevsky Seth | Auth | 40 Cutter Mill Road,, Great Neck, NY, 11021 |
MARRONE DIANA | Auth | 419 W 49TH ST, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000028536 | SOLARA AT WELLINGTON | ACTIVE | 2016-03-18 | 2026-12-31 | - | 2037 POLO GARDENS DR., WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 40 Cutter Mill Road,, Suite 405, Great Neck, NY 11021 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 40 Cutter Mill Road,, Suite 405, Great Neck, NY 11021 | - |
LC AMENDMENT | 2019-02-27 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2024-11-05 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-02 |
LC Amendment | 2019-02-27 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State