Entity Name: | NATIONAL PROPERTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL PROPERTY 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. |
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: | 14 Sep 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000067416 |
FEI/EIN Number |
201644692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1891 Center rd, PO BOX 94, Terra Ceia, FL, 34250, US |
Mail Address: | 1891 Center rd, PO BOX 94, Terra Ceia, FL, 34250, US |
ZIP code: | 34250 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABRECQUE FRANCOIS | President | 1891 Center rd, Terra Ceia, FL, 34250 |
LABRECQUE FRANCOIS M | Agent | 1891 Center rd, Terra Ceia, FL, 34250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-06 | 1891 Center rd, PO BOX 94, Terra Ceia, FL 34250 | - |
CHANGE OF MAILING ADDRESS | 2015-04-06 | 1891 Center rd, PO BOX 94, Terra Ceia, FL 34250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-06 | 1891 Center rd, PO BOX 94, Terra Ceia, FL 34250 | - |
REINSTATEMENT | 2012-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-29 | LABRECQUE, FRANCOIS MGRM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State