Search icon

THE PROPERTY BOSS LLC - Florida Company Profile

Company Details

Entity Name: THE PROPERTY BOSS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PROPERTY BOSS 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: 11 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2024 (8 months ago)
Document Number: L18000143946
FEI/EIN Number 85-1208877

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

Address: 899 n orange ave suite 214, Orlando, FL, 32801, US
Mail Address: 899 n orange ave suite 214, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CHRISTOPHER Chief Executive Officer 899 N ORANGE AVE SUITE 214, ORLANDO, FL, 32801
GONZALEZ CHRISTOPHER DR. Chief Executive Officer 899 N ORANGE AVE SUITE 214, ORLANDO, FL, 32801
Gonzalez Christopher Agent 3000 Foxhill cir, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-22 899 n orange ave suite 214, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-07-22 899 n orange ave suite 214, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-07 3000 Foxhill cir, #72104, Apopka, FL 32703 -
REINSTATEMENT 2024-07-07 - -
REGISTERED AGENT NAME CHANGED 2024-07-07 Gonzalez, Christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-07-07
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-05-05
AMENDED ANNUAL REPORT 2020-09-01
AMENDED ANNUAL REPORT 2020-08-12
REINSTATEMENT 2020-05-28
Florida Limited Liability 2018-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State