Search icon

LARGO PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

LARGO 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: 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: 19 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000142062
FEI/EIN Number 45-4127090

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

Address: 1120 S Belcher Road, Suite 2, LARGO, FL, 33771, US
Mail Address: 1120 S Belcher Road, Suite 2, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONHARDT TRACIE JD.O. Managing Member 1120 Belcher Rd S, LARGO, FL, 33771
Beasley Mitchel L Managing Member 1120 Belcher Rd S, LARGO, FL, 33771
BASKIN HAMDEN HIII Agent 14020 ROOSEVELT BLVD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 14020 ROOSEVELT BLVD, SUITE 808, CLEARWATER, FL 33762 -
LC AMENDMENT AND NAME CHANGE 2018-09-28 LARGO PROPERTY MANAGEMENT, LLC -
REGISTERED AGENT NAME CHANGED 2018-09-28 BASKIN, HAMDEN H, III -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 1120 S Belcher Road, Suite 2, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2015-01-15 1120 S Belcher Road, Suite 2, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-09
LC Amendment and Name Change 2018-09-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State