Search icon

SELTZER PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SELTZER PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELTZER PROPERTY MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: L09000061620
FEI/EIN Number 270421948

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7860 W COMMERCIAL BLVD, STE 200 #526, Fort Lauderdale, FL, 33351, US
Mail Address: 7860 W COMMERCIAL BLVD, STE 200 #526, Fort Lauderdale, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELTZER PAUL E Manager 6401 W FALCONS LEA DR, DAVIE, FL, 33331
SELTZER PAUL E Agent 6401 W FALCONS LEA DR, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124511 SELTZER CONSULTING GROUP ACTIVE 2018-11-21 2028-12-31 - 7860 W COMMERCIAL BLVD, STE 200 #526, FORT LAUDERDALE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 7860 W COMMERCIAL BLVD, STE 200 #526, Fort Lauderdale, FL 33351 -
CHANGE OF MAILING ADDRESS 2019-10-04 7860 W COMMERCIAL BLVD, STE 200 #526, Fort Lauderdale, FL 33351 -
REINSTATEMENT 2018-11-21 - -
REGISTERED AGENT NAME CHANGED 2018-11-21 SELTZER, PAUL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State