Entity Name: | INVESTMENT PROPERTY MANAGEMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVESTMENT 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: | 09 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000034619 |
FEI/EIN Number |
800388608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3475 Sheridan St, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3475 Sheridan St, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANTEIRO SERGIO O | Managing Member | 995 Weeping Willow Way, HOLLYWOOD, FL, 33019 |
Chanteiro Victoria P | Manager | 995 Weeping Willow Way, HOLLYWOOD, FL, 33019 |
Pannecouke Maria J | Manager | 3475 Sheridan St, HOLLYWOOD, FL, 33021 |
Sergio O. Chanteiro P.A. | Agent | 995 Weeping Willow Way, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-01 | 995 Weeping Willow Way, HOLLYWOOD, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-27 | 3475 Sheridan St, Suite C215, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2015-02-27 | 3475 Sheridan St, Suite C215, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-27 | Sergio O. Chanteiro P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State