Entity Name: | FLORIDA PROPERTY CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2013 (11 years ago) |
Document Number: | L11000064231 |
FEI/EIN Number | 900732817 |
Address: | 18640 SW 294 TERRACE, HOMESTEAD, FL, 33030 |
Mail Address: | 18640 SW 294 TERRACE, HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DABDOUB JEFFREY J | Agent | 9781 CARRIBEAN BLVD, MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
DABDOUB JEFFREY J | Chief Executive Officer | 9781 CARRIBEAN BLVD, MIAMI, FL, 33189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000059098 | 70 ROOF WASH | ACTIVE | 2021-04-29 | 2026-12-31 | No data | 18640 SW 294 TERRACE, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 18640 SW 294 TERRACE, HOMESTEAD, FL 33030 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000308854 | TERMINATED | 2020-003672 SP05 | COUNTY COURT DADE COUNTY | 2020-10-01 | 2025-10-01 | $2,749.11 | REDLAND 272, LLC, 17695 SW 272ND STREET, HOMESTEAD, FLORIDA 33030 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State