Search icon

TA365 PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: TA365 PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TA365 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: 14 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: L20000325651
FEI/EIN Number 85-3586990

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

Address: 2220 County Rd 210W, Ste 108 Box 302, SAINT JOHNS, FL, 32259, US
Mail Address: 2220 County Rd 210W, Ste 108 Box 302, SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEATLEY GINGER C Authorized Member 2220 County Rd 210W, SAINT JOHNS, FL, 32259
WHEATLEY ROSS V Authorized Member 2220 County Rd 210W, SAINT JOHNS, FL, 32259
WHEATLEY AUSTIN T Authorized Member 2220 County Rd 210W, SAINT JOHNS, FL, 32259
WHEATLEY BLAKE A Authorized Member 2220 County Rd 210W, SAINT JOHNS, FL, 32259
ELEVATED CPA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 2220 County Rd 210W, Ste 108 Box 302, SAINT JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-02-06 2220 County Rd 210W, Ste 108 Box 302, SAINT JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2023-02-06 Elevated CPA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 1409 Kingsley Avenue, Ste 4C, Orange Park, FL 32073 -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-10-07
Florida Limited Liability 2020-10-14

Date of last update: 01 May 2025

Sources: Florida Department of State