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