Search icon

FORECLOSURE SAVIOUR MITIGATION SERVICES, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

Name Role Address
BENTON ROBERT K Manager 860 6th Ave So, NAPLES, FL, 34102
SHAPIRO MARC L Agent 720 GOODLETTE ROAD, NAPLES, FL, 34102

Events

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 - -

Documents

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