Search icon

PROPERTY CENTER LLC

Company Details

Entity Name: PROPERTY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Aug 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: L10000091209
FEI/EIN Number 273493612
Address: 451 DEMPSEY DR, COCOA BEACH, FL, 32931
Mail Address: 451 DEMPSEY DR, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HARRINGTON STEPHEN J Agent 451 DEMPSEY DR, COCOA BEACH, FL, 32931

Managing Member

Name Role Address
HARRINGTON STEPHEN J Managing Member 451 DEMPSEY DR, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000085427 FLORIDA PROPERTY CENTER EXPIRED 2010-09-16 2015-12-31 No data PROPERTY CENTER LLC, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-27 HARRINGTON, STEPHEN J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 451 DEMPSEY DR, COCOA BEACH, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-17 451 DEMPSEY DR, COCOA BEACH, FL 32931 No data
LC AMENDMENT 2010-09-17 No data No data
CHANGE OF MAILING ADDRESS 2010-09-17 451 DEMPSEY DR, COCOA BEACH, FL 32931 No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State