Search icon

FIRPTA EXPERT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: FIRPTA EXPERT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRPTA EXPERT SOLUTIONS 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: 20 May 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: L05000050182
FEI/EIN Number 202870023

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

Address: 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326, US
Mail Address: 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326
CARMONA ISABEL Manager 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-11-16 FIRPTA EXPERT SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-11-14 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2017-11-14 E & F LATIN GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-11-14 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2017-11-14 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
LC Name Change 2017-11-16
AMENDED ANNUAL REPORT 2017-11-14
ANNUAL REPORT 2017-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State