Search icon

GEORGIA STREET PROPERTY MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: GEORGIA STREET PROPERTY MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGIA STREET PROPERTY MANAGEMENT, L.L.C. 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: 18 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2013 (12 years ago)
Document Number: L05000005111
FEI/EIN Number 320379104

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

Address: 300 GEORGIA STREET, #1, HOLLYWOOD, FL, 33019
Mail Address: 4203 OCEAN AVE, BROOKLYN, NY, 11235
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINBERG OLGA Manager 4203 OCEAN AVE, BROOKLYN, NY, 11235
Grinberg Olga Agent 300 GEORGIA STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 300 GEORGIA STREET, #1, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2021-02-05 Grinberg, Olga -
LC AMENDMENT 2013-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-01 300 GEORGIA STREET, #1, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2012-06-01 - -
CHANGE OF MAILING ADDRESS 2012-06-01 300 GEORGIA STREET, #1, HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State