Search icon

FLORIDA NOTARY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA NOTARY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA NOTARY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000005470
FEI/EIN Number 204128723

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

Address: 17888 67 COURT NORTH, LOXAHATCHEE, FL, 33470, US
Mail Address: 7040 SEMINOLE PRATT WHITNEY RD, 25-169, 25-169, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG WILLIAM F Manager 7040 SEMINOLE PRATT WHITNEY RD, 25-169, LOXAHATCHEE, FL, 33470
Greenberg William F Agent 17888 67 COURT NORTH, MIAMI, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-04 Greenberg, William FTRUSTEE -
REINSTATEMENT 2017-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-02-01 17888 67 COURT NORTH, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-13 17888 67 COURT NORTH, MIAMI, FL 33470 -
CANCEL ADM DISS/REV 2009-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-13 17888 67 COURT NORTH, LOXAHATCHEE, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-04-04
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-02-04
REINSTATEMENT 2009-11-13
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State