Search icon

PROFESSIONAL REAL ESTATE & MORTGAGE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL REAL ESTATE & MORTGAGE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL REAL ESTATE & MORTGAGE 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: 26 Jan 2007 (18 years ago)
Date of dissolution: 04 May 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: L07000010026
FEI/EIN Number 223952432

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

Address: 7522 WILES RD, B211, CORAL SPRINGS, FL, 33067
Mail Address: 1630 N 58TH AVENUE, HOLLYWOOD, FL, 33021
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCE ERROL Manager 2950 W. CYPRESS CREEK RD. #105, FORT LAUDERDALE, FL, 33309
WEBER MONALISA Manager 1630 N 58TH AVENUE, HOLLYWOOD, FL, 33021
WEBER MONALISA Agent 1630 N 58TH AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 7522 WILES RD, B211, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2008-04-30 WEBER, MONALISA -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1630 N 58TH AVENUE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-04-30 7522 WILES RD, B211, CORAL SPRINGS, FL 33067 -
LC AMENDMENT 2008-02-11 - -
LC AMENDMENT 2007-05-10 - -

Documents

Name Date
LC Voluntary Dissolution 2009-05-04
ANNUAL REPORT 2008-04-30
LC Amendment 2008-02-11
Off/Dir Resignation 2007-09-07
Off/Dir Resignation 2007-08-17
LC Amendment 2007-05-10
Florida Limited Liability 2007-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State