Search icon

LANDLORD PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

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

LANDLORD 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: 29 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: L08000091994
FEI/EIN Number 263441370

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

Address: 1825 MAIN STREET, WESTON, FL, 33326, US
Mail Address: 1825 MAIN STREET, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GUERRERO LAW GROUP, PLLC Agent
R.A. LEGACY HOLDINGS LLC Auth

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1825 MAIN STREET, SUITE 105, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-03-06 1825 MAIN STREET, SUITE 105, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2024-03-06 GUERRERO LAW GROUP PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 6600 Cow Pen Rd, Suite 260, Miami Lakes, FL 33014 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000453442 TERMINATED 1000000276922 BROWARD 2012-05-25 2032-05-30 $ 666.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State