Search icon

PRINCESS PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PRINCESS PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINCESS PROPERTY HOLDINGS, 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: 01 Sep 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: L15000149775
FEI/EIN Number 47-5564010

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

Address: 9701 COLLINS AVE, BAL HARBOUR, FL, 33154, US
Mail Address: C/O IWPS, P.O. BOX 830726, MIAMI, FL, 33283, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Medrano Reinaldo Manager 9701 COLLINS AVE, BAL HARBOUR, FL, 33154
TORRES MEDRANO REINALDO C Manager 9701 COLLINS AVE, BAL HARBOUR, FL, 33154
CA CORPORATE SERVICES, INC. Agent 14231 SW 78 Street, Miami, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 14231 SW 78 Street, Miami, FL 33183 -
LC STMNT OF AUTHORITY 2021-03-02 - -
CHANGE OF MAILING ADDRESS 2021-03-02 9701 COLLINS AVE, #1903 SOUTH, BAL HARBOUR, FL 33154 -
LC AMENDMENT 2020-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9701 COLLINS AVE, #1903 SOUTH, BAL HARBOUR, FL 33154 -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 CA CORPORATE SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
CORLCAUTH 2021-03-02
ANNUAL REPORT 2021-01-19
LC Amendment 2020-12-22
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State