Search icon

NRG PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

NRG 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: 06 Sep 2007 (18 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L07000090938
FEI/EIN Number 260904798

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

Address: 306 Salt Marsh Lane, Groveland, FL, 34736, US
Mail Address: 306 Salt Marsh Lane, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON CHRISTOPHER Manager 7156 Hiawassee Oak Dr, ORLANDO, FL, 32818
ZACHMAN HOPE Manager 7156 Hiawassee Oak Dr, ORLANDO, FL, 32818
Kern Jeanine Agent 306 Salt Marsh Lane, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 306 Salt Marsh Lane, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2016-01-04 306 Salt Marsh Lane, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2016-01-04 Kern, Jeanine -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 306 Salt Marsh Lane, Groveland, FL 34736 -
LC AMENDMENT 2014-09-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-16
AMENDED ANNUAL REPORT 2014-10-14
LC Amendment 2014-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State