Entity Name: | PROPERTY MANAGER CONTRACTOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTY MANAGER CONTRACTOR 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Apr 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000071776 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 NE 34TH ST, MIAMI, FL, 33137, US |
Mail Address: | 401 Rockefeller, apt 712, Irvine, CA, 92612, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTLEY GEORGE | Vice President | 121 NE 34TH ST, MIAMI, FL, 33137 |
JULIEN KERVIN | Auth | 401 Rockefeller, Irvine, CA, 92612 |
JULIEN KERVIN | Agent | 121 NE 34TH ST, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000121086 | FAMILY TRANSPORTATION | EXPIRED | 2016-11-08 | 2021-12-31 | - | 4630 FOREST HILL BLVD, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-07 | 121 NE 34TH ST, APT L-402, MIAMI, FL 33137 | - |
REINSTATEMENT | 2020-09-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-07 | 121 NE 34TH ST, APT L-402, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2020-09-07 | 121 NE 34TH ST, APT L-402, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-07 | JULIEN, KERVIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-08-31 | PROPERTY MANAGER CONTRACTOR LLC | - |
LC AMENDMENT AND NAME CHANGE | 2018-08-16 | FINEST CONTRACTOR LLC | - |
LC AMENDMENT | 2018-07-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-19 |
REINSTATEMENT | 2020-09-07 |
LC Amendment and Name Change | 2018-08-31 |
LC Amendment and Name Change | 2018-08-16 |
LC Amendment | 2018-07-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-28 |
LC Amendment and Name Change | 2016-07-27 |
ANNUAL REPORT | 2016-04-28 |
LC Amendment | 2015-08-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State