Search icon

THE PROMISED LAND PROPERTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: THE PROMISED LAND PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PROMISED LAND PROPERTY SERVICES, 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: 23 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: L06000103019
FEI/EIN Number 205761452

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

Address: 15275 COLLIER BOULEVARD, SUITE #201 PMB #317, NAPLES, FL, 34119, US
Mail Address: 15275 COLLIER BOULEVARD, SUITE #201 PMB #317, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIGIL TY Manager 15275 COLLIER BLVD. #201 PMB #317, NAPLES, FL, 34119
Vigil Ty Agent 15275 Collier Boulevard, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-09-22 Vigil, Ty -
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 15275 Collier Boulevard, Suite #201 PMB #317, NAPLES, FL 34120 -
LC AMENDMENT 2014-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 15275 COLLIER BOULEVARD, SUITE #201 PMB #317, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2011-03-28 15275 COLLIER BOULEVARD, SUITE #201 PMB #317, NAPLES, FL 34119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000786028 LAPSED 19-CA-0046 COLLIER COUNTY CIRCUIT COURT 2019-12-02 2024-12-03 $33149.53 HARTFORD FIRE INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
REINSTATEMENT 2024-12-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-09-22
Reg. Agent Resignation 2021-03-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State