Entity Name: | PROPERTYMANAGEMENTQUOTES.COM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTYMANAGEMENTQUOTES.COM, 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. |
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: | 22 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000103465 |
FEI/EIN Number |
46-3456362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Corpus Christie Place, Ste 111, Hilton Head Island, SC, 29928, US |
Mail Address: | 1 Corpus Christie, Ste #111, Hilton Head Island, SC, 29928, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABBITT CATHY S | Manager | 1 Corpus Christie Place, Ste 111, Hilton Head Island, SC, 29928 |
BABBITT GREGORY R | Manager | 1 Corpus Christie Place, Ste 111, Hilton Head Island, SC, 29928 |
Scott Eric R | Manager | 1522 Cedar Hill Road, Lancaster, OH, 43130 |
THE FARAH LAW GROUP | Agent | 6550 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 1 Corpus Christie Place, Ste 111, Hilton Head Island, SC 29928 | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 1 Corpus Christie Place, Ste 111, Hilton Head Island, SC 29928 | - |
LC DISSOCIATION MEM | 2015-03-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-15 |
AMENDED ANNUAL REPORT | 2019-06-22 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-17 |
CORLCDSMEM | 2015-03-16 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State