Search icon

NAAM PROPERTY MANAGEMENT LLC

Company Details

Entity Name: NAAM PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (8 years ago)
Document Number: L15000204145
FEI/EIN Number 81-0806634
Address: 9620 Orange Jasmine Way, TAMPA, FL, 33647, US
Mail Address: 9620 Orange Jasmine Way, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Mansoor Mustafa Agent 3632 Land O Lakes, Land O Lakes, FL, 34639

Authorized Member

Name Role Address
MOZAWALLA NADIA Authorized Member 9620 Orange Jasmine Way, TAMPA, FL, 33647

Chief Operating Officer

Name Role Address
Mansoor Mustafa Chief Operating Officer 9620 Orange Jasmine Way, Tampa, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017598 COPPERSTONE EXECUTIVE SUITES ACTIVE 2019-02-04 2029-12-31 No data 3632 LAND O LAKES BLVD., LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-07 Mansoor, Mustafa No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 3632 Land O Lakes, Suite 105-2, Land O Lakes, FL 34639 No data
REINSTATEMENT 2016-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-22 9620 Orange Jasmine Way, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2016-10-22 9620 Orange Jasmine Way, TAMPA, FL 33647 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000130084 TERMINATED 1000000861958 HILLSBOROU 2020-02-24 2030-02-26 $ 556.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-22
Florida Limited Liability 2015-12-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State