Search icon

FLORIDA PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PROPERTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 2023 (2 years ago)
Document Number: L04000077172
FEI/EIN Number 201792122

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

Address: 301 S NEW YORK AVE, #200, WINTER PARK, FL, 32789, US
Mail Address: 301 S NEW YORK AVE, #200, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS TROY R Managing Member 301 S NEW YORK AVE, WINTER PARK, FL, 32789
STEVENS TROY R Agent 301 S NEW YORK AVE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08254900216 FLORIDA PROPERTY EXPIRED 2008-09-10 2013-12-31 - 2352 HUNTERFIELD RD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-22 - -
REGISTERED AGENT NAME CHANGED 2023-08-22 STEVENS, TROY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-01-10 301 S NEW YORK AVE, #200, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 301 S NEW YORK AVE, #200, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 301 S NEW YORK AVE, #200, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-08-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State