Search icon

PROPERTY QUEST MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY QUEST MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY QUEST MANAGEMENT SERVICES, 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: 17 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2022 (3 years ago)
Document Number: L11000058049
FEI/EIN Number 452275363

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

Address: 1500 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
Mail Address: 1500 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VA MIGUEL Manager 1500 W Cypress Creek Rd, Ft.Lauderdale, FL, 33309
VA MIGUEL Agent 1500 W Cypress Creek Rd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 2290 sW 122 Terrace, 2290 sW 122 Terrace, Davie, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 2290 sW 122 Terrace, 2290 sW 122 Terrace, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2025-02-08 2290 sW 122 Terrace, 2290 sW 122 Terrace, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 1500 W Cypress Creek Rd, 205, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1500 W Cypress Creek Rd, 205, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-01-29 1500 W Cypress Creek Rd, 205, Fort Lauderdale, FL 33309 -
LC AMENDMENT 2022-08-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
LC Amendment 2022-08-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State