Entity Name: | NRT PROPERTY MANAGEMENT FLORIDA 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: | 30 Sep 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Nov 2020 (4 years ago) |
Document Number: | M14000007053 |
FEI/EIN Number |
38-3941159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637, US |
Mail Address: | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NRT RENTAL MANAGEMENT SOLUTIONS LLC | Member | - |
Napurano Andrew | Auth | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000160846 | HOMERIVER GROUP | ACTIVE | 2020-12-18 | 2025-12-31 | - | 12906 TAMPA OAKS BLVD., SUITE 100, TEMPLE TERRACE, FL, 33637 |
G15000034415 | UNITED PROPERTY MANAGEMENT OF THE GULF COAST | EXPIRED | 2015-03-12 | 2020-12-31 | - | 6363 NW 6 WAY #300, FT. LAUDERDALE, FL, 33309 |
G14000115877 | PROPERTY FRAMEWORKS | EXPIRED | 2014-11-18 | 2024-12-31 | - | 175 PARK AVENUE, MADISON, NJ, 07940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-13 | 1719 NJ-10, Suite 219, Parsippany, NJ 07054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 1719 NJ-10, Suite 219, Parsippany, NJ 07054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 | - |
LC AMENDMENT | 2020-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2017-05-15 | - | - |
LC AMENDMENT | 2016-08-22 | - | - |
LC AMENDMENT | 2016-02-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
LC Amendment | 2020-11-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-19 |
LC Amendment | 2017-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State