Search icon

NATIONAL PROPERTY MANAGEMENT CT , LLC

Company Details

Entity Name: NATIONAL PROPERTY MANAGEMENT CT , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000028041
FEI/EIN Number 81-1480112
Address: 3540 NE 1st Way, Gainesville, FL, 32609, US
Mail Address: 275 Post Road E, Westport, CT, 06880, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Mason Joel Agent 123 NW 13th Street, Boca Raton, FL, 33432

Managing Member

Name Role Address
CHELEDNIK SHARON Managing Member 275 Post Road E, Westport, CT, 06881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 3540 NE 1st Way, Gainesville, FL 32609 No data
CHANGE OF MAILING ADDRESS 2021-04-25 3540 NE 1st Way, Gainesville, FL 32609 No data
REGISTERED AGENT NAME CHANGED 2017-04-15 Mason, Joel No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-15 123 NW 13th Street, Suite 213, Boca Raton, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-15
Florida Limited Liability 2016-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State