Search icon

RESIDENT PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

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

RESIDENT 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: 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: 13 Oct 2006 (19 years ago)
Document Number: L06000100228
FEI/EIN Number 205712885

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

Address: 848 BRICKELL AVENUE, SUITE 302, MIAMI, FL, 33131
Mail Address: 848 BRICKELL AVENUE, SUITE 302, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESOLOSKI CARLSON, P.A. Agent -
WESOLOSKI ERIK Manager 848 BRICKELL AVENUE, STE 302, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 848 BRICKELL AVENUE, SUITE 302, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 848 BRICKELL AVENUE, SUITE 302, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-04-25 848 BRICKELL AVENUE, SUITE 302, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-04-22 WESOLOSKI CARLSON, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000090760 TERMINATED 1000000572574 MIAMI-DADE 2014-01-08 2024-01-15 $ 736.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State