Entity Name: | LEESBURG PARTNERSHIP II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 14 Oct 1998 (27 years ago) |
Date of dissolution: | 04 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2024 (a year ago) |
Document Number: | N98000005863 |
FEI/EIN Number |
593635358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 WEST MAGNOLIA STREET, LEESBURG, FL, 34748, US |
Mail Address: | 401 West Magnolia St., Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boliek Robert Jr | Past | 401 WEST MAGNOLIA STREET, LEESBURG, FL, 34748 |
Wettstein Amanda | President | 401 W Magnolia St, Leesburg, FL, 34748 |
Winker Lynne | Vice President | 401 West Magnolia St., Leesburg, FL, 34748 |
SMALLEY JOANIE Jr | Authorized Representative | 401 W. MAGNOLIA ST, LEESBURG, FL, 34748 |
FALANGA CINDI | Treasurer | 401 W Magnolia St, Leesburg, FL, 34748 |
Johnson Lyndsi | Secretary | 401 W Magnolia St, Leesburg, FL, 34748 |
SMALLEY JOANIE | Agent | 401 W Magnolia St, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 401 W Magnolia St, Leesburg, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-22 | SMALLEY, JOANIE | - |
AMENDMENT | 2021-03-16 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 401 WEST MAGNOLIA STREET, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 401 WEST MAGNOLIA STREET, LEESBURG, FL 34748 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-22 |
Amendment | 2021-03-16 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-23 |
AMENDED ANNUAL REPORT | 2017-10-18 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State