Search icon

18 SOUTH ST. ARMANDS, LLC - Florida Company Profile

Company Details

Entity Name: 18 SOUTH ST. ARMANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

18 SOUTH ST. ARMANDS, 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: 20 Jan 2010 (15 years ago)
Document Number: L10000007071
FEI/EIN Number 271785843

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

Address: c/o Red Property Management LLC, 555 S. Osprey Ave., SARASOTA, FL, 34236, US
Mail Address: c/o Red Property Management LLC, 555 S. Osprey Ave., SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JMK PROPERTY GROUP, LLC Manager -
KAUFFMAN MINDY E Agent RED PROPERTY MANAGEMENT, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027208 MBKK PROPERTIES (18 SOUTH) EXPIRED 2010-03-23 2015-12-31 - 455 LONGBOAT KEY CLUB ROAD, PH-4, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-14 KAUFFMAN, MINDY E -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 RED PROPERTY MANAGEMENT, 555 S. OSPREY AVE., SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 c/o Red Property Management LLC, 555 S. Osprey Ave., SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2014-04-19 c/o Red Property Management LLC, 555 S. Osprey Ave., SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State