Search icon

STREAMLINED PROPERTY MANAGEMENT & REAL ESTATE LLC

Company Details

Entity Name: STREAMLINED PROPERTY MANAGEMENT & REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Sep 2018 (6 years ago)
Document Number: L18000198674
FEI/EIN Number 364908804
Address: 411 Lee Blvd, Ste 2, Lehigh Acres, FL, 33936, US
Mail Address: 411 Lee Blvd, Ste 2, Lehigh Acres, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Yair Pelossof Agent 411 Lee Blvd, Ste 2, Lehigh Acres, FL, 33936

Authorized Member

Name Role Address
PELOSSOF ORLY MRS. Authorized Member 411 Lee Blvd, Ste 2, Lehigh Acres, FL, 33936

Manager

Name Role Address
GRAVES RENEE L Manager 411 Lee Blvd, Ste 2, Lehigh Acres, FL, 33936

Vice Chairman

Name Role Address
Pelossof Yair Vice Chairman 411 Lee Blvd, Ste 2, Lehigh Acres, FL, 33936

Comp

Name Role Address
Pilossof Shmuel MRS. Comp 411 Lee Blvd, Ste 2, Lehigh Acres, FL, 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-05 Yair, Pelossof No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 411 Lee Blvd, Ste 2, Lehigh Acres, FL 33936 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-22 411 Lee Blvd, Ste 2, Lehigh Acres, FL 33936 No data
CHANGE OF MAILING ADDRESS 2019-05-22 411 Lee Blvd, Ste 2, Lehigh Acres, FL 33936 No data
LC AMENDMENT 2018-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-06
LC Amendment 2018-09-27
Florida Limited Liability 2018-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State