Search icon

SYOSSET PROPERTY PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

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

SYOSSET PROPERTY PARTNERS, 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: 07 Mar 2006 (19 years ago)
Document Number: L06000024333
FEI/EIN Number 204483294

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

Address: 1600 NW 163 Street, MIAMI, FL, 33169, US
Mail Address: 1600 NW 163 Street, Attn; Tammy Love, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3335979
State:
NEW YORK

Key Officers & Management

Name Role Address
CHAPLIN WAYNE E Manager 1600 NW 163RD ST, MIAMI, FL, 33169
BECKER STEVEN R Manager 1600 NW 163RD ST, MIAMI, FL, 33169
Schermer Steven J Agent 100 SE 3rd Avenue, Fort Lauderdale, FL, 33394

Legal Entity Identifier

LEI Number:
549300Z4QNZLMFYF6O09

Registration Details:

Initial Registration Date:
2013-10-15
Next Renewal Date:
2024-06-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Schermer, Steven J -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 100 SE 3rd Avenue, Suite 1850, Fort Lauderdale, FL 33394 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 1600 NW 163 Street, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-04-03 1600 NW 163 Street, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-03

Date of last update: 01 Jun 2025

Sources: Florida Department of State