Entity Name: | APPROVED FLORIDA MORTGAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APPROVED FLORIDA MORTGAGE, 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: | 17 Apr 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L02000009328 |
FEI/EIN Number |
431956799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2837 PIERCE STREET #11, HOLLYWOOD, FL, 33020 |
Mail Address: | 2837 PIERCE STREET #11, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS ROBERT J | Manager | 2837 PIERCE STREET #11, HOLLYWOOD, FL, 33020 |
SANTOS ROBERT J | Agent | 2837 PIERCE STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 2837 PIERCE STREET, #11, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 2837 PIERCE STREET #11, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2012-02-21 | 2837 PIERCE STREET #11, HOLLYWOOD, FL 33020 | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
REINSTATEMENT | 2009-10-19 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-07-06 |
ANNUAL REPORT | 2005-07-06 |
ANNUAL REPORT | 2004-05-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State