Search icon

EMPRESS PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

EMPRESS 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: 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: 06 Sep 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000125784
FEI/EIN Number 46-3587778

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

Address: 118 North Monroe Street, TALLAHASSEE, FL, 32301, US
Mail Address: 118 North Monroe Street, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN LAW FIRM, P.A. Agent -
PRESSEL TERRI Manager 118 North Monroe Street, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-11 118 North Monroe Street, OFFICE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-11 118 North Monroe Street, OFFICE, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2017-10-11 118 North Monroe Street, OFFICE, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-10-11 HARTMAN LAW FIRM, P.A. -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-06-09 - -
LC AMENDMENT 2013-09-18 - -

Documents

Name Date
REINSTATEMENT 2017-10-11
LC Amendment 2016-06-09
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-17
LC Amendment 2013-09-18
Florida Limited Liability 2013-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State