Search icon

LIVOS PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

LIVOS 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 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000052905
FEI/EIN Number 562586349

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

Address: 6826 SW CHASE CT, STUART, FL, 34997, US
Mail Address: 6826 SW CHASE CT, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY MICHAEL P Manager 6826 SW CHASE COURT, STUART, FL, 34997
MURRAY MICHAEL P Agent 6826 SW CHASE CT, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-23 6826 SW CHASE CT, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-23 6826 SW CHASE CT, STUART, FL 34997 -
LC AMENDMENT AND NAME CHANGE 2013-12-23 LIVOS PROPERTY MANAGEMENT, LLC -
CHANGE OF MAILING ADDRESS 2013-12-23 6826 SW CHASE CT, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2013-12-23 MURRAY, MICHAEL P -
LC AMENDMENT 2007-03-19 - -

Documents

Name Date
LC Amendment and Name Change 2013-12-23
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-28
Off/Dir Resignation 2007-06-15
ANNUAL REPORT 2007-04-27
LC Amendment 2007-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State