Entity Name: | FORECLOSURE SOLUTIONS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORECLOSURE SOLUTIONS, L.L.C. 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: |
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: | 12 Oct 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 16 Mar 2007 (18 years ago) |
Document Number: | L06000099895 |
FEI/EIN Number |
364595858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6608 PORTLAND OAK CT, TAMPA, FL, 33647, US |
Mail Address: | 6608 PORTLAND OAK CT, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNFATT KEVIN A | Auth | 6608 PORTLAND OAK CT, TAMPA, FL, 33647 |
LYNFATT KEVIN A | Agent | 6608 PORTLAND OAK CT, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 6608 PORTLAND OAK CT, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 6608 PORTLAND OAK CT, TAMPA, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 6608 PORTLAND OAK CT, TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-01 | LYNFATT, KEVIN A | - |
LC NAME CHANGE | 2007-03-16 | FORECLOSURE SOLUTIONS, L.L.C. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000549676 | ACTIVE | 1000000478217 | HILLSBOROU | 2013-02-27 | 2033-03-06 | $ 1,468.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State