Entity Name: | TODAYS PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TODAYS PROPERTIES 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. |
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 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2023 (2 years ago) |
Document Number: | L07000083098 |
FEI/EIN Number |
261094240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1280 SW 36th Ave, Pompano Beach, FL, 33069, US |
Address: | 1280 sw 36th ave, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER GERALD | Manager | 7401 WILES ROAD, CORAL SPRINGS, FL, 33067 |
MILLER GERALD | Agent | 1280 SW 36th Ave, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 1280 SW 36th Ave, 305, Pompano Beach, FL 33069 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 1280 sw 36th ave, 304, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 1280 sw 36th ave, 304, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 2016-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-13 | MILLER, GERALD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
REINSTATEMENT | 2023-03-06 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-22 |
REINSTATEMENT | 2016-11-13 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State