Entity Name: | NATIONWIDE REAL ESTATE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONWIDE REAL ESTATE SERVICES, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 2001 (24 years ago) |
Date of dissolution: | 27 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Feb 2018 (7 years ago) |
Document Number: | L01000002908 |
FEI/EIN Number |
593710488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 618133, ORLANDO, FL, 32861 |
Address: | 7041 Grand National Drive, Ste 202, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
USHER JAMES R | Managing Member | PO BOX 618133, ORLANDO, FL, 32861 |
BOTLICK THOMAS D | Managing Member | PO BOX 618133, ORLANDO, FL, 32861 |
USHER JAMES R | Agent | 7041 Grand National Drive, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-06 | 7041 Grand National Drive, Ste 202, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-06 | 7041 Grand National Drive, Ste 202, ORLANDO, FL 32819 | - |
CANCEL ADM DISS/REV | 2006-11-14 | - | - |
CHANGE OF MAILING ADDRESS | 2006-11-14 | 7041 Grand National Drive, Ste 202, ORLANDO, FL 32819 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-01-24 | USHER, JAMES R | - |
REINSTATEMENT | 2004-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-02-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State