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 |
Name | Role | Address |
---|---|---|
Mason Joel | Agent | 123 NW 13th Street, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
CHELEDNIK SHARON | Managing Member | 275 Post Road E, Westport, CT, 06881 |
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 |
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