Search icon

PROPERTY MGT., LLC - Florida Company Profile

Company Details

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

PROPERTY MGT., 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: 02 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L11000013997
FEI/EIN Number NOT APPLICABLE

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

Address: 417 Summit Ridge Pl, Unit 201, Longwood, FL, 32779, US
Mail Address: 417 Summit Ridge Pl, Unit 201, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECKER BONNIE Managing Member 417 SUMMIT RIDGE PLACE, UNIT 201, LONGWOOD, FL, 32779
DECKER BONNIE Agent 417 Summit Ridge Pl, Longwood, FL, 32779
DECKER JAMES Manager 417 SUMMIT RIDGE PLACE, UNIT 201, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 417 Summit Ridge Pl, Unit 201, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-02-03 417 Summit Ridge Pl, Unit 201, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 417 Summit Ridge Pl, Unit 201, Longwood, FL 32779 -
LC AMENDMENT 2023-01-17 - -
REGISTERED AGENT NAME CHANGED 2023-01-17 DECKER, BONNIE -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-03
LC Amendment 2023-01-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State