Search icon

PROPERTY DEALS INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY DEALS INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY DEALS INVESTMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L18000021588
FEI/EIN Number 85-2030068

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

Address: 401 Baker Drive, West Palm Beach, FL, 33409, US
Mail Address: 401 Baker Drive, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES MENOL Authorized Member 401 BAKER DRIVE, WEST PALM BEACH, FL, 33409
Charles Menol Agent 401 BAKER DRIVE, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079197 PRESTIGE CREDIT REPAIR & TAX PREP ACTIVE 2022-07-01 2027-12-31 - 860 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 401 Baker Drive, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2023-12-05 401 Baker Drive, West Palm Beach, FL 33409 -
REINSTATEMENT 2023-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 401 BAKER DRIVE, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2020-07-19 - -
REGISTERED AGENT NAME CHANGED 2020-07-19 Charles, Menol -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-05
ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2021-04-03
REINSTATEMENT 2020-07-19
Florida Limited Liability 2018-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State