Entity Name: | REO SPECIALISTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Sep 2005 (19 years ago) |
Date of dissolution: | 21 Sep 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Sep 2023 (a year ago) |
Document Number: | L05000090650 |
FEI/EIN Number | 203507501 |
Address: | 425 W New England Ave, Suite 300, Winter Park, FL, 32789, US |
Mail Address: | 425 W New England Ave, Suite 300, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LURIA NEIL F | Agent | 425 W New England Ave, Suite 300, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
RUBIN MATTHEW | Chief Financial Officer | 425 W New England Ave, Suite 300, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
LURIA NEIL | CRO | 425 W New England Ave, Suite 300, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 425 W New England Ave, Suite 300, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 425 W New England Ave, Suite 300, Winter Park, FL 32789 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 425 W New England Ave, Suite 300, Winter Park, FL 32789 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-22 | LURIA, NEIL F | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000259425 | TERMINATED | 1000000454761 | MARION | 2013-01-02 | 2023-01-30 | $ 430.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-21 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State