Search icon

PROPERTY ADMINISTRATORS LLC - Florida Company Profile

Company Details

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

PROPERTY ADMINISTRATORS 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: 17 Feb 2012 (13 years ago)
Date of dissolution: 13 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: L12000023189
FEI/EIN Number 454573128

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

Address: 1990 LOCUST BERRY DR, KISSIMMEE, FL, 34743, US
Mail Address: 1990 LOCUST BERRY DR, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRZEZINSKI MARK Managing Member 1990 LOCUST BERRY DR, KISSIMMEE, FL, 34743
BRZEZINSKI JOAN Managing Member 1990 LOCUST BERRY DR, KISSIMMEE, FL, 34743
BRZEZINSKI MARK Agent 1990 LOCUST BERRY DR, KISSIMMEE, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019288 AQUAPONIC GURUS EXPIRED 2017-02-22 2022-12-31 - 1990 LOCUST BERRY DR, KISSIMMEE, FL, 34743
G15000030206 JAMA INVESTORS EXPIRED 2015-03-23 2020-12-31 - 1990 LOCUST BERRY DR, KISSIMMEE, FL, 34743
G14000102755 SIMPLY MASSAGE EXPIRED 2014-10-09 2019-12-31 - 2200 W IRLO BRONSON MEMORIAL HWY, SUITE 201, KISSIMMEE, FL, 34744
G13000075305 CARIBE SALON EXPIRED 2013-07-29 2018-12-31 - 4555 S. SEMORAN BLVD., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-13 - -
LC STMNT OF RA/RO CHG 2018-03-05 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 BRZEZINSKI, MARK -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 1990 LOCUST BERRY DR, KISSIMMEE, FL 34743 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
CORLCRACHG 2018-03-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State