Search icon

ABOVE & BEYOND PROPERTY MGT, LLC - Florida Company Profile

Company Details

Entity Name: ABOVE & BEYOND PROPERTY MGT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABOVE & BEYOND PROPERTY MGT, 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: 20 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L14000029262
FEI/EIN Number 46-4981272

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

Address: 7223 Albany road, Fort Myers, FL, 33967, US
Mail Address: 18242 Poplar rd, Fort Myers, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mazzola Sam JR Manager 18242 Poplar rd, Fort Myers, FL, 33967
MAZZOLA SAM JR Agent 18242 Poplar rd, Fort Myers, FL, 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 7223 Albany road, Fort Myers, FL 33967 -
CHANGE OF MAILING ADDRESS 2025-02-11 7223 Albany road, Fort Myers, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-13 7223 Albany road, Fort Myers, FL 33967 -
REGISTERED AGENT NAME CHANGED 2023-10-03 MAZZOLA, SAM, JR -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-29 7223 Albany road, Fort Myers, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 18242 Poplar rd, Fort Myers, FL 33967 -
LC AMENDMENT 2016-07-11 - -
LC AMENDMENT 2014-07-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-07-13
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-09
LC Amendment 2016-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State