Search icon

PROPERTY 441, LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY 441, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY 441, 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: 05 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L09000106777
FEI/EIN Number 453231604

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

Address: 7257 NW 4TH BLVD, PMB #2, GAINESVILLE, FL, 32607, US
Mail Address: 7257 NW 4TH BLVD, PMB #2, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIROUARD STACY P Managing Member 7257 NW 4TH BLVD, GAINESVILLE, FL, 32607
GONZALEZ JOSE Managing Member 2211 S.E. 51ST STREET, GAINESVILLE, FL, 32641
GIROUARD STACY P Agent 7257 NW 4TH BLVD, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 7257 NW 4TH BLVD, PMB #2, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2021-01-12 7257 NW 4TH BLVD, PMB #2, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 7257 NW 4TH BLVD, PMB #2, GAINESVILLE, FL 32607 -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 GIROUARD, STACY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-17
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State