Search icon

ULTIMATE PROPERTY MANAGEMENT 2 F/K LLC - Florida Company Profile

Company Details

Entity Name: ULTIMATE PROPERTY MANAGEMENT 2 F/K LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTIMATE PROPERTY MANAGEMENT 2 F/K 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: 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: 26 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000181165
FEI/EIN Number 47-5336287

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

Address: 2426 Edwin St NE, WINTER HAVEN, FL, 33881, US
Mail Address: 2426 EDWIN ST NE, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KENDRA Manager 2426 EDWIN ST NE, WINER HAVEN, FL, 33881
MONROE FLOYD Owne 2426 EDWIN ST NE, WINTER HAVEN, FL, 33881
Monroe Floyd Agent 2426 EDWIN ST NE, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-11-17 Monroe , Floyd -
REINSTATEMENT 2022-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 2426 Edwin St NE, WINTER HAVEN, FL 33881 -
REINSTATEMENT 2021-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 2426 EDWIN ST NE, WINTER HAVEN, FL 33881 -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000370963 LAPSED 2019CA 000421 0000 00 POLK CO 2019-05-13 2024-05-28 $72,892.93 CHASTAIN-SKILLMAN, INC, 205 EAST ORANGE STREET, SUITE 110, LAKELAND, FLORIDA 33801

Documents

Name Date
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-11-17
REINSTATEMENT 2021-02-24
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-10-05
REINSTATEMENT 2016-10-18
LC Name Change 2016-09-13
Florida Limited Liability 2015-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State