Search icon

NEPTUNE PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

NEPTUNE 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: 09 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: L12000088983
FEI/EIN Number 45-5628178

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

Address: 1160 CYPRESS GLEN CIR, KISSIMMEE, FL, 34741, US
Mail Address: 1160 CYPRESS GLEN CIR, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALAZZOLO MARK Manager 1160 CYPRESS GLEN CIR, KISSIMMEE, FL, 34741
DeNardis Michael R Manager 1160 CYPRESS GLEN CIR, KISSIMMEE, FL, 34741
DENARDIS MICHAEL D Agent 1160 Cypress Glen Cir, Kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1160 CYPRESS GLEN CIR, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2023-04-28 1160 CYPRESS GLEN CIR, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1160 Cypress Glen Cir, Kissimmee, FL 34741 -
REINSTATEMENT 2018-12-04 - -
REGISTERED AGENT NAME CHANGED 2018-12-04 DENARDIS, MICHAEL D.O. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000559219 TERMINATED 1000000835662 OSCEOLA 2019-08-06 2039-08-21 $ 7,993.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-04
REINSTATEMENT 2018-12-04
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State