Search icon

NORDIC PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: NORDIC PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORDIC PROPERTY MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2011 (14 years ago)
Date of dissolution: 19 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: L11000018948
FEI/EIN Number 27-4937104

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

Address: 1428 Sunrise Plaza Dr, Clermont, FL, 34714, US
Mail Address: 1248 Sunrise Plaza Dr, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY LEIGH Authorized Member 5218 VISTAMERE CT, ORLANDO, FL, 32819
LIDDELL PHILIPPA Authorized Member 5218 VISTAMERE CT, ORLANDO, FL, 32819
LIDDELL PHILIPPA Agent 1248 Sunrise Plaza Dr, Clermont, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120822 FLORIDA EXCLUSIVE MANAGEMENT EXPIRED 2014-12-03 2019-12-31 - 1428 SUNRISE PLAZA DR. SUITE 2, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-19 - -
LC DISSOCIATION MEM 2016-07-05 - -
LC AMENDMENT 2016-07-05 - -
LC STMNT OF RA/RO CHG 2016-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-05 1428 Sunrise Plaza Dr, Suite 2, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2016-07-05 LIDDELL, PHILIPPA -
LC STMNT OF RA/RO CHG 2016-05-12 - -
LC DISSOCIATION MEM 2016-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 1248 Sunrise Plaza Dr, Suite 2, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2015-01-13 1428 Sunrise Plaza Dr, Suite 2, Clermont, FL 34714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000591753 TERMINATED 1000000296837 ORANGE 2012-08-27 2032-09-12 $ 468.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
CORLCRACHG 2016-07-05
LC Amendment 2016-07-05
CORLCDSMEM 2016-07-05
AMENDED ANNUAL REPORT 2016-05-24
CORLCRACHG 2016-05-12
CORLCDSMEM 2016-05-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State