Search icon

14130 PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: 14130 PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

14130 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: 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: 12 Mar 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: L14000041764
FEI/EIN Number 81-1247461

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

Address: 1200 Holiday Drive, #1101, Fort Lauderdale, FL, 33316, US
Mail Address: 1200 Holiday Drive, #1101, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RELATED MANAGEMENT, LLC Manager 1200 Holiday Drive, Fort Lauderdale, FL, 33316
KLITZMAN LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1200 Holiday Drive, #1101, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-04-13 1200 Holiday Drive, #1101, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2020-03-06 Klitzman Law Group PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 1301 INTERNATIONAL PKWY, SUITE 120, SUNRISE, FL 33323 -
LC NAME CHANGE 2015-12-28 14130 PROPERTY MANAGEMENT, LLC -
LC DISSOCIATION MEM 2015-09-11 - -
LC NAME CHANGE 2015-02-25 T & B 1101 PROPERTY MANAGEMENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-08-22
LC Name Change 2015-12-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State