Search icon

RELIABLE MORTGAGE & TRUST, LLC - Florida Company Profile

Company Details

Entity Name: RELIABLE MORTGAGE & TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIABLE MORTGAGE & TRUST, 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: 09 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L05000119059
FEI/EIN Number 38-3727342

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

Address: 6120 CYPRESS ROAD, PLANTATION, FL, 33317, US
Mail Address: 6120 CYPRESS ROAD, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYNER WILBERT Agent 6120 CYPRESS ROAD, PLANTATION, FL, 33317
WILBERT RAYNER TRUST 3/15/2018 Manager ATTN: WILBERT RAYNER, TRUSTEE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-25 RAYNER, WILBERT -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-09-24 6120 CYPRESS ROAD, PLANTATION, FL 33317 -
LC AMENDMENT 2018-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 6120 CYPRESS ROAD, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 6120 CYPRESS ROAD, PLANTATION, FL 33317 -
REINSTATEMENT 2013-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-25
LC Amendment 2018-09-24
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State