Entity Name: | EII PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Feb 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | M17000001191 |
FEI/EIN Number | 814861926 |
Address: | 11705 Boyette Rd., RIVERVIEW, FL, 33569, US |
Mail Address: | 11705 Boyette Rd., RIVERVIEW, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
FARFAN JOSE | Agent | 10505 DEEPBROOK DR, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
FARFAN JOSE | Manager | 10505 DEEPBROOK DR, RIVERVIEW, FL, 33569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000012976 | FT GLOBAL CONSULTING | EXPIRED | 2018-01-24 | 2023-12-31 | No data | 10705 BOYETTE RD SUITE 453, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-11-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-07 | 11705 Boyette Rd., Ste. 453, RIVERVIEW, FL 33569 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-07 | 11705 Boyette Rd., Ste. 453, RIVERVIEW, FL 33569 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | FARFAN, JOSE | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000687697 | LAPSED | 19CA7059 | HILLSBOROUGH CIRCUIT COURT | 2019-07-10 | 2024-10-23 | $55,315.27 | PREMIER CAPITAL FUNDING, LLC, 9265 4TH AVE STE 2, BROOKLYN, NY 11209 |
Name | Date |
---|---|
REINSTATEMENT | 2018-11-07 |
Foreign Limited | 2017-02-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State