Search icon

EAST PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: EAST PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Sep 2017 (8 years ago)
Document Number: M11000006034
FEI/EIN Number 452493153

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

Address: 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487, US
Mail Address: 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
SIEMINSKI JOHN P Secretary 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487
Gusky Adam S President 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487
Hagerman Gary LJr. Treasurer 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487
Fry Katelyn Coun 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005589 RESTORATION PROPERTY GROUP EXPIRED 2017-01-16 2022-12-31 - 7777 NW BEACON SQUARE BOULEVARD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
LC AMENDMENT 2017-09-15 - -
LC STMNT OF RA/RO CHG 2015-02-02 - -
REGISTERED AGENT NAME CHANGED 2015-02-02 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2012-02-24 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-12
LC Amendment 2017-09-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State