Search icon

ADVANTAGE PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ADVANTAGE PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANTAGE PROPERTY MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2002 (23 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: L02000002686
FEI/EIN Number 510418931

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1111 SE FEDERAL HWY, SUITE 100, STUART, FL, 34994
Mail Address: 1111 SE FEDERAL HWY, SUITE 100, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA BARBARA Manager 1111 SE FEDERAL HWY, STUART, FL, 34994
Shea Barbara A Agent 1111 SE FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-28 Shea, Barbara Anne -
LC DISSOCIATION MEM 2014-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-28 1111 SE FEDERAL HWY, SUITE 100, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2005-01-28 1111 SE FEDERAL HWY, SUITE 100, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-28 1111 SE FEDERAL HWY, SUITE 100, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State