Search icon

COMMERCIAL PROPERTIES MANAGEMENT, LLC

Company Details

Entity Name: COMMERCIAL PROPERTIES MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Feb 2008 (17 years ago)
Document Number: L04000026568
FEI/EIN Number 20-0982203
Address: 803 S. PARSONS AVE, BRANDON, FL 33511
Mail Address: 803 S. PARSONS AVE, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FIORE, FABIO F Agent 803 S. PARSONS AVE, BRANDON, FL 33511

President

Name Role Address
FIORE, FABIO F President 803 S. PARSONS AVE, BRANDON, FL 33511

Secretary

Name Role Address
FIORE, FABIO F Secretary 803 S. PARSONS AVE, BRANDON, FL 33511

Treasurer

Name Role Address
FIORE, FABIO F Treasurer 803 S. PARSONS AVE, BRANDON, FL 33511

Director

Name Role Address
FIORE, FABIO F Director 803 S. PARSONS AVE, BRANDON, FL 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 803 S. PARSONS AVE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2011-04-19 803 S. PARSONS AVE, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 803 S. PARSONS AVE, BRANDON, FL 33511 No data
CANCEL ADM DISS/REV 2008-02-20 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-20 FIORE, FABIO F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15

Date of last update: 29 Jan 2025

Sources: Florida Department of State