Search icon

INTERNATIONAL REAL PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

INTERNATIONAL REAL 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: 05 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000136450
FEI/EIN Number 454173360

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

Address: 16 SO. ORANGE AVENUE, SARASOTA, FL, 34236, US
Mail Address: 16 SO. ORANGE AVENUE, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILEGGI STEVE Manager 16 SO. ORANGE AVE., SARASOTA, FL, 34236
ORQUERA MORGANE Manager 16 SO. ORANGE AVE., SARASOTA, FL, 34236
ORQUERA FLORIDA INVESTMENTS Agent 16 SO. ORANGE AVENUE, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024812 MY TIME IN PARIS EXPIRED 2013-03-12 2018-12-31 - 16 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-29 - -
REGISTERED AGENT NAME CHANGED 2020-10-29 ORQUERA FLORIDA INVESTMENTS -
REGISTERED AGENT ADDRESS CHANGED 2020-10-29 16 SO. ORANGE AVENUE, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State