Search icon

PROPERTY MANAGEMENT CONNECTION LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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