Search icon

14130 DAVIE PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

14130 DAVIE 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: 22 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L15000070647
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 2024-04-08 1200 Holiday Drive, #1101, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-04-08 1200 Holiday Drive, #1101, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1301 International Parkway, Suite 120, SUNRISE, FL 33323 -
REINSTATEMENT 2019-04-29 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 Klitzman Law Group, PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2016-05-18 14130 DAVIE PROPERTY MANAGEMENT, LLC -
LC DISSOCIATION MEM 2015-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-06
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-08-22
LC Amendment and Name Change 2016-05-18
CORLCDSMEM 2015-09-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State