Search icon

LOCATION PROPERTIES LLC

Company Details

Entity Name: LOCATION PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: L16000017543
FEI/EIN Number 81-1467593
Address: c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
Mail Address: c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lee Bernice Agent c/o Kozyak Tropin & Throckmorton, LLP, Coral Gables, FL, 33134

Cour

Name Role Address
Lee Bernice Cour 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., 9th Floor, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-01-22 c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., 9th Floor, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2024-01-22 Lee, Bernice No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., 9th Floor, Coral Gables, FL 33134 No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-18
REINSTATEMENT 2017-09-29
Florida Limited Liability 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State