Entity Name: | PROPERTY MANAGEMENT CONNECTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTY MANAGEMENT CONNECTION 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: | 06 Apr 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: | L09000033159 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14801 NE 2nd Ave, MIAMI, FL, 33161, US |
Mail Address: | 402 Rockefeller, irvine, CA, 92612, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATISHA GRIFFITHS | President | 360 HUGUENOT ST, NEW ROCHELLE, NY, 10801 |
ANDERSON DESIREE | Auth | 402 Rockefeller, irvine, CA, 92612 |
ANDERSON DESIREE | Agent | 14801 NE 2nd Ave, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-23 | 14801 NE 2nd Ave, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-07-23 | 14801 NE 2nd Ave, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-23 | ANDERSON, DESIREE | - |
REINSTATEMENT | 2020-07-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-23 | 14801 NE 2nd Ave, MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2010-04-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-07-23 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State