Search icon

FLORIDA NETWORK PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

FLORIDA NETWORK 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: 26 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L14000102144
FEI/EIN Number 47-1254702

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

Mail Address: 6800 France Ave S, Suite 610, Attn Legal, Edina, MN, 55435, US
Address: 4190 Belfort Rd, Suite 475, Attn Legal, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
King Ann C President 4190 Belfort Rd, Jacksonville, FL, 32216
Strandmo Dana D Secretary 6800 France Ave S, Edina, MN, 55435
Seavall Alexander E Vice President 6800 France Ave S, Edina, MN, 55435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 4190 Belfort Rd, Suite 475, Attn Legal, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2024-04-11 4190 Belfort Rd, Suite 475, Attn Legal, Jacksonville, FL 32216 -
LC AMENDMENT 2024-02-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-08-24 - -
REGISTERED AGENT NAME CHANGED 2021-08-24 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2019-12-09 - -
LC STMNT OF RA/RO CHG 2016-05-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
LC Amendment 2024-02-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
CORLCRACHG 2021-08-24
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-16
CORLCRACHG 2019-12-09
ANNUAL REPORT 2019-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State