Search icon

INVESTMENT PROPERTY MANAGEMENT GROUP, LLC

Company Details

Entity Name: INVESTMENT PROPERTY MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000034619
FEI/EIN Number 800388608
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

Agent

Name Role Address
Sergio O. Chanteiro P.A. Agent 995 Weeping Willow Way, HOLLYWOOD, FL, 33019

Managing Member

Name Role Address
CHANTEIRO SERGIO O Managing Member 995 Weeping Willow Way, HOLLYWOOD, FL, 33019

Manager

Name Role Address
Chanteiro Victoria P Manager 995 Weeping Willow Way, HOLLYWOOD, FL, 33019
Pannecouke Maria J Manager 3475 Sheridan St, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 995 Weeping Willow Way, HOLLYWOOD, FL 33019 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 3475 Sheridan St, Suite C215, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2015-02-27 3475 Sheridan St, Suite C215, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2015-02-27 Sergio O. Chanteiro P.A. No data

Documents

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 Feb 2025

Sources: Florida Department of State