Entity Name: | FORECLOSURE SAVIOUR MITIGATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORECLOSURE SAVIOUR MITIGATION 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. |
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: | 05 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 2018 (7 years ago) |
Document Number: | L07000120039 |
FEI/EIN Number |
262892849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 860 6th Ave So, #55, NAPLES, FL, 34102, US |
Mail Address: | 860 6th Ave So, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTON ROBERT K | Manager | 860 6th Ave So, NAPLES, FL, 34102 |
SHAPIRO MARC L | Agent | 720 GOODLETTE ROAD, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-12 | 860 6th Ave So, #55, NAPLES, FL 34102 | - |
REINSTATEMENT | 2015-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-12 | 860 6th Ave So, #55, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-12 | SHAPIRO, MARC L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-29 | - | - |
LC REVOCATION OF DISSOLUTION | 2015-09-28 | - | - |
VOLUNTARY DISSOLUTION | 2015-09-18 | - | - |
LC AMENDMENT | 2012-11-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-07-31 |
REINSTATEMENT | 2018-06-06 |
ANNUAL REPORT | 2016-04-23 |
REINSTATEMENT | 2015-10-12 |
LC Revocation of Dissolution | 2015-09-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State