Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

LIGHTSHIP TANKERS II LLC

Filing Information
M96000000078 65-0643552 03/12/1996 DE ACTIVE NAME CHANGE AMENDMENT 10/01/1998 NONE
Principal Address
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Changed: 04/23/2019
Mailing Address
P.O. BOX 13038
ATTN: LEGAL DEPARTMENT
FORT LAUDERDALE, FL 33316

Changed: 04/26/2011
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 04/26/2011

Address Changed: 04/26/2011
Authorized Person(s) Detail Name & Address

Title MANAGER

FABRIKANT, ERIC
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Title PRESIDENT

THOROGOOD, DANIEL J
2200 ELLER DRIVE, P.O. BOX 13038
FORT LAUDERDALE, FL 33316

Title VP

DEL REY, JORGE
2200 ELLER DRIVE, P.O. BOX 13038
FORT LAUDERDALE, FL 33316

Title MANAGER/VP/SECRETARY

MANEKIN, LISA
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Title MANAGER/VP/TREASURER

WEINS, BRUCE
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Title MANAGER

WEBER, SCOTT
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Title VP

LONG, WILLIAM C
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/14/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/07/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
10/01/1998 -- ANNUAL REPORT View image in PDF format
10/01/1998 -- Name Change View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format