Search icon

H2O PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: H2O PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H2O 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: 28 Jun 2011 (14 years ago)
Date of dissolution: 24 Sep 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2014 (11 years ago)
Document Number: L11000075175
FEI/EIN Number 452650176

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

Address: 2400 GRANDIFLORA BOULEVARD, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 2400 GRANDIFLORA BOULEVARD, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM HEATHER M Managing Member 8200 GRAND PALM BOULEVARD, PANAMA CITY BEACH, FL, 32408
GRAHAM HEATHER M Agent 8200 GRAND PALM BOULEVARD, PANAMA CITY BEACH, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108095 H2O VACATION RENTALS EXPIRED 2011-11-06 2016-12-31 - 8200 GRAND PALM BLVD., PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2400 GRANDIFLORA BOULEVARD, UNIT E201, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2014-04-28 2400 GRANDIFLORA BOULEVARD, UNIT E201, PANAMA CITY BEACH, FL 32408 -
LC NAME CHANGE 2011-08-12 H2O PROPERTY MANAGEMENT LLC -

Documents

Name Date
LC Voluntary Dissolution 2014-09-24
CORLCMMRES 2014-02-05
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-10
LC Name Change 2011-08-12
Florida Limited Liability 2011-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State