Search icon

SAROM PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

SAROM 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: 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: 15 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2020 (4 years ago)
Document Number: L19000182830
FEI/EIN Number 61-1941064

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

Address: 1200 W Nolana Avenue, McAllen, TX, 78504, US
Mail Address: 1200 W Nolana Avenue, McAllen, TX, 78504, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OM SAROM Manager 1200 W Nolana Avenue, McAllen, TX, 78504
OM SAMNANG Authorized Member 266 AUTUMN DRIVE, DOLLARD-DES-ORMEAUX, H9G 29
OM SARITH Authorized Member 266 AUTUMN DRIVE, DOLLARD-DES-ORMEAUX, H9G 29
OM SOPHY Authorized Member 266 AUTUMN DRIVE, DOLLARD-DES-ORMEAUX, H9G 29
OM HENG Authorized Member 266 AUTUMN DRIVE, DOLLARD-DES-ORMEAUX, H9G 29
BRUCE R. DUGGAR, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 1200 W Nolana Avenue, McAllen, TX 78504 -
CHANGE OF MAILING ADDRESS 2025-01-20 1200 W Nolana Avenue, McAllen, TX 78504 -
REINSTATEMENT 2020-11-07 - -
REGISTERED AGENT NAME CHANGED 2020-11-07 BRUCE R. DUGGAR, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-08-28 - -
LC AMENDMENT 2019-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-11-07
LC Amendment 2019-08-28
LC Amendment 2019-08-26
Florida Limited Liability 2019-07-15

Date of last update: 01 May 2025

Sources: Florida Department of State