Search icon

LINCOLN LOAN MODIFICATION SERVICES, LLC

Company Details

Entity Name: LINCOLN LOAN MODIFICATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Oct 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L06000105687
FEI/EIN Number 205860014
Address: 525 N.E. 3RD AVENUE, SUITE #102, DELRAY BEACH, FL, 33444
Mail Address: 525 N.E. 3RD AVENUE, SUITE #102, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CASCIO CARL A Agent 525 N.E. 3RD AVENUE, SUITE #102, DELRAY BEACH, FL, 33444

Manager

Name Role Address
COOPERUD GARY Manager 1234 TRAPPERS DR, FT COLLINS, CO, 80524

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000139238 PAYMENT HELP CENTER EXPIRED 2009-07-28 2014-12-31 No data 1451 W. CYPRESS CREED ROAD, # 300, FORT LAUDERDALE, FL, 33309, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2010-06-21 No data No data
LC AMENDMENT AND NAME CHANGE 2009-07-09 LINCOLN LOAN MODIFICATION SERVICES, LLC No data
LC AMENDMENT AND NAME CHANGE 2008-04-22 RESURGENS INVESTMENTS, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000915097 LAPSED 1000000185138 PALM BEACH 2010-08-19 2020-09-15 $ 5,525.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
LC Amendment 2010-06-21
LC Amendment and Name Change 2009-07-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-22
LC Amendment and Name Change 2008-04-22
ANNUAL REPORT 2007-04-12
Florida Limited Liability 2006-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State