Search icon

LIVIN RIGHT PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: LIVIN RIGHT PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVIN RIGHT PROPERTIES 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: 08 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: L13000035377
FEI/EIN Number 46-4917719

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

Address: 102 BUCK DR NE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 102 BUCK DR NE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVIN RIGHT REAL ESTATE, LLC Manager -
MCGEE MATTHEW N Managing Member 259 Yacht Club Dr, FORT WALTON BEACH, FL, 32548
LIVIN RIGHT REAL ESTATE, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 102 Buck Dr NE, Unit C, FORT WALTON BEACH, FL 32548 -
LC AMENDMENT AND NAME CHANGE 2020-06-15 LIVIN RIGHT PROPERTIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 102 BUCK DR NE, UNIT C, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2020-06-15 102 BUCK DR NE, UNIT C, FORT WALTON BEACH, FL 32548 -
LC AMENDMENT AND NAME CHANGE 2016-07-18 1ST CITY COMMERCIAL REAL ESTATE, LLC -
REGISTERED AGENT NAME CHANGED 2016-07-18 LIVIN RIGHT REAL ESTATE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-15
LC Amendment and Name Change 2020-06-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-05
LC Amendment and Name Change 2016-07-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State