Search icon

SELECT PROPERTIES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SELECT PROPERTIES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELECT PROPERTIES GROUP, 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: 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: 24 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L02000018812
FEI/EIN Number 562359554

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

Address: 333 S TAMIAMI TRAIL, SUITE 283, VENICE, FL, 34285
Mail Address: 333 S TAMIAMI TRAIL, SUITE 283, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK FREDERICK Managing Member 1404 WHITFIELD AVE., SARASOTA, FL, 34243
MILLER HAROLD O Managing Member 7350 S. TAMIAMI TR, #201, SARASOTA, FL, 34231
MILLER HAROLD D Agent 7350 S. TAMIAMI TR #201, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-09-26 MILLER, HAROLD D -
REGISTERED AGENT ADDRESS CHANGED 2007-09-26 7350 S. TAMIAMI TR #201, SARASOTA, FL 34231 -
LC AMENDMENT 2007-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 333 S TAMIAMI TRAIL, SUITE 283, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2006-05-01 333 S TAMIAMI TRAIL, SUITE 283, VENICE, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000804228 ACTIVE 1000000350702 MANATEE 2012-10-18 2034-08-01 $ 490.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000804107 ACTIVE 1000000351960 SARASOTA 2012-10-15 2032-10-31 $ 676.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-09-26
LC Amendment 2007-06-29
Off/Dir Resignation 2007-05-04
Reg. Agent Resignation 2007-05-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-24
ANNUAL REPORT 2003-06-19
Florida Limited Liabilites 2002-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State