Search icon

LILY'S PROPERTY ADMINISTRATION, LLC - Florida Company Profile

Company Details

Entity Name: LILY'S PROPERTY ADMINISTRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LILY'S PROPERTY ADMINISTRATION, 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: 18 Feb 2004 (21 years ago)
Date of dissolution: 04 Jun 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2020 (5 years ago)
Document Number: L04000013109
FEI/EIN Number 200903713

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

Address: 1660 S. BAYSHORE CT, MIAMI, FL, 33133, US
Mail Address: 1660 S. BAYSHORE CT, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARODY ALFREDO Manager 1660 S. BAYSHORE CT, MIAMI, FL, 33133
PARODY LILIANA Manager 1660 S. BAYSHORE CT, MIAMI, FL, 33133
PARADOY LILIANA Agent 6301 S.W. 110TH STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-09 1660 S. BAYSHORE CT, APT 202, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-07-09 1660 S. BAYSHORE CT, APT 202, MIAMI, FL 33133 -
LC AMENDMENT AND NAME CHANGE 2013-05-13 LILY'S PROPERTY ADMINISTRATION, LLC -
REGISTERED AGENT NAME CHANGED 2013-05-13 PARADOY, LILIANA -

Documents

Name Date
LC Voluntary Dissolution 2020-06-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-17
LC Amendment and Name Change 2013-05-13
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State