Search icon

NELLA PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

NELLA 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: 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: 12 Nov 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L09000109256
FEI/EIN Number 273157770

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

Mail Address: 2000 NORTH BAYSHORE DRIVE #214, MIAMI, FL, 33137, US
Address: 555 NE 34 STREET, APT #501, MIAMI, FL, 33137, UN
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brinkley Kimberly R Manager 555 NE 34 street, MIAMI, FL, 33137
ALLEN LESTER C Managing Member 555 NE 34 street, MIAMI, FL, 33137
ALLEN LESTER c Managing Member 555 NE 34 Street, MIAMI, FL, 33137
ALLEN LESTER J Agent 555 NE 34 Street, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2014-08-06 555 NE 34 STREET, APT #501, MIAMI, FL 33137 UN -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 555 NE 34 Street, UNIT #501, MIAMI, FL 33137 -
REINSTATEMENT 2012-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-29 555 NE 34 STREET, APT #501, MIAMI, FL 33137 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2013-04-16
REINSTATEMENT 2012-11-29
REINSTATEMENT 2011-10-14
ANNUAL REPORT 2010-07-12
Florida Limited Liability 2009-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State