Search icon

IDEAL PROPERTY MANAGEMENT, LLC. - Florida Company Profile

Company Details

Entity Name: IDEAL PROPERTY MANAGEMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDEAL PROPERTY MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L18000130329
FEI/EIN Number 32-0662008

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

Address: 650 Cleveland St, CLEARWATER, FL, 33757, US
Mail Address: PO Box #104, CLEARWATER, FL, 33757, US
ZIP code: 33757
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIEL JESSICA L Manager PO Box #104, CLEARWATER, FL, 33757
Maciel Jessica L Agent 314 S. Missouri Avenue, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082459 IDEAL PROPERTY MANAGEMENT ACTIVE 2020-07-14 2025-12-31 - 505 N JEFFERSON AVENUE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-29 Maciel, Jessica L -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 314 S. Missouri Avenue, Suite 201, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 650 Cleveland St, CLEARWATER, FL 33757 -
CHANGE OF MAILING ADDRESS 2022-03-17 650 Cleveland St, CLEARWATER, FL 33757 -
REINSTATEMENT 2020-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-07-07
Florida Limited Liability 2018-05-24

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12217.5
Current Approval Amount:
12217.5
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12270.44

Date of last update: 03 May 2025

Sources: Florida Department of State