Search icon

A DIRECT HOME PROPERTY MANAGEMENT CO. PLLC - Florida Company Profile

Company Details

Entity Name: A DIRECT HOME PROPERTY MANAGEMENT CO. PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A DIRECT HOME PROPERTY MANAGEMENT CO. PLLC 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: 22 Jul 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: L08000070327
FEI/EIN Number 263029958

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

Address: 1704 Kings Lake Blvd, 101, NAPLES, FL, 34112, US
Mail Address: 1704 Kings Lake Blvd, 101, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MACDONALD RAMIA Managing Member 1704 Kings Lake Blvd, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08231700127 MARCO NAPLES VACATION RENTALS EXPIRED 2008-08-18 2013-12-31 - 6050 COLLIER BLVD SUITE 132, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1704 Kings Lake Blvd, 101, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1704 Kings Lake Blvd, 101, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2023-03-07 1704 Kings Lake Blvd, 101, NAPLES, FL 34112 -
LC NAME CHANGE 2014-03-24 A DIRECT HOME PROPERTY MANAGEMENT CO. PLLC -
LC AMENDMENT 2010-02-11 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State