Search icon

HOUSE HUNTERS PROPERTY MANAGEMENT LLC

Company Details

Entity Name: HOUSE HUNTERS PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jun 2010 (15 years ago)
Date of dissolution: 17 Jan 2025 (21 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2025 (21 days ago)
Document Number: L10000060167
FEI/EIN Number 272858603
Address: 20020 Veterans Ave, Port Charlotte, FL, 33954, US
Mail Address: 3403 51st East, Bradenton, FL, 34208, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
CORNUKE NANCY Agent 3403 51st street east, bradenton, FL, 34208

Authorized Member

Name Role Address
CORNUKE NANCY Authorized Member 3403 51st street east, bradenton, FL, 34208

Manager

Name Role Address
St. Pierre Karen Manager 20020 Veterans Ave, Port Charlotte, FL, 33954

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070547 HH DEVELOPMENT EXPIRED 2019-06-24 2024-12-31 No data 1160 SOUTH MCCALL RD, UNIT C, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 20020 Veterans Ave, #14, Port Charlotte, FL 33954 No data
CHANGE OF MAILING ADDRESS 2024-05-06 20020 Veterans Ave, #14, Port Charlotte, FL 33954 No data
REGISTERED AGENT NAME CHANGED 2024-05-06 CORNUKE, NANCY No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 3403 51st street east, bradenton, FL 34208 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-17
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State