Search icon

PROPERTYMANAGEMENTQUOTES.COM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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