Search icon

NATIONAL PROPERTY GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LABRECQUE FRANCOIS President 1891 Center rd, Terra Ceia, FL, 34250
LABRECQUE FRANCOIS M Agent 1891 Center rd, Terra Ceia, FL, 34250

Events

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 -

Documents

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