Search icon

LAUREL PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

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

LAUREL PROPERTY MANAGEMENT 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: 22 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000062335
FEI/EIN Number 203060815

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

Address: 932 LAUREL DRIVE, LAKE PARK, FL, 33403
Mail Address: 3498 SE Doubleton Drive, Stuart, FL, 34997, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE KEVIN Managing Member 3498 SE Doubleton Drive, Stuart, FL, 34997
McKenzie Kevin A Agent 3498 SE Doubleton Drive, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-01-24 932 LAUREL DRIVE, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2013-01-24 McKenzie, Kevin A -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 3498 SE Doubleton Drive, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 932 LAUREL DRIVE, LAKE PARK, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-13
Reg. Agent Change 2009-01-07
Reg. Agent Resignation 2008-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State