Entity Name: | GENESIS PROPERTY & MANAGEMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENESIS PROPERTY & MANAGEMENT GROUP 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: |
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: | 05 Feb 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000012146 |
FEI/EIN Number |
264219140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 A1A Beach Blvd, St. Augustine, FL, 32080, US |
Mail Address: | 570 A1A Beach Blvd, St. Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GENESIS PROPERTY & MANAGEMENT GROUP LLC, NEW YORK | 3792944 | NEW YORK |
Name | Role | Address |
---|---|---|
KOSTKA MARGARET | Managing Member | 570 A1A Beach Blvd, St. Augustine, FL, 32080 |
Kostka Cash | Agent | 570 A1A Beach Blvd, St. Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 570 A1A Beach Blvd, St. Augustine, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 570 A1A Beach Blvd, St. Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 570 A1A Beach Blvd, St. Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | Kostka, Cash | - |
REINSTATEMENT | 2016-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-27 |
REINSTATEMENT | 2016-10-31 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State