Search icon

P.O.M PROPERTY MANAGEMENT, LLC

Company Details

Entity Name: P.O.M PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Jun 2010 (15 years ago)
Document Number: L09000116336
FEI/EIN Number 271432428
Address: 700 11th St S, PH3, Naples, FL, 34102, US
Mail Address: 700 11th St S, PH3, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JONES JAMES J Agent 700 11th St S, Naples, FL, 34102

Manager

Name Role Address
JONES JAMES J Manager 700 11th St S, Naples, FL, 34102
DEPAOLA KRISTIN E Manager 700 11th St S, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000006109 RENTNAPLESNOW.COM ACTIVE 2022-01-18 2027-12-31 No data 1441 RIDGE STREET, NAPLES, FL, 34103
G21000069465 PREMIER PROPERTY MANAGEMENT ACTIVE 2021-05-21 2026-12-31 No data 1441 RIDGE ST, NAPLES, FL, 34103
G10000004665 PREMIER PROPERTY MANAGEMENT EXPIRED 2010-01-14 2015-12-31 No data 222 INDUSTRIAL BLVD, STE 194, NAPLES, FL, 34104
G09000182923 PREMIER PROPERTY MANAGEMENT OF SW FLORIDA, LLC EXPIRED 2009-12-09 2014-12-31 No data 1268 JARDIN DR, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 700 11th St S, PH3, Naples, FL 34102 No data
CHANGE OF MAILING ADDRESS 2022-01-21 700 11th St S, PH3, Naples, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 700 11th St S, PH3, Naples, FL 34102 No data
LC NAME CHANGE 2010-06-14 P.O.M PROPERTY MANAGEMENT, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000619092 ACTIVE 11-2021-SC-002898-0001-XX COLLIER COUNTY 20TH CIRCUIT 2021-11-08 2026-12-02 $2,134.56 DANIEL W NESTER, 1875 LES CHATEAUX BLVD, UNIT 104, NAPLES, FL 34109

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State