Search icon

FLORIDA REO NETWORK, LLC

Company Details

Entity Name: FLORIDA REO NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jan 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L08000005376
FEI/EIN Number 680669712
Address: 401 East Las Olas Blvd, 130-174, Fort Lauderdale, FL, 33301, US
Mail Address: 401 East Las Olas Blvd, 130-174, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA ASSET NETWORK, LLC Agent

Manager

Name Role Address
PAYOT ALEXANDER Manager 20840 SAN SIMEON WAY #702, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08017900279 TRUE LOAN SERVICING EXPIRED 2008-01-17 2013-12-31 No data 1746 N.E. 163RD STREET, 381, NORTH MIAMI BEACH, FL, 33162
G08017900283 TRUE REWARDS EXPIRED 2008-01-17 2013-12-31 No data 1746 N.E. 163RD STREET, 381, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 401 East Las Olas Blvd, 130-174, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2013-04-25 401 East Las Olas Blvd, 130-174, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 13899 BISCAYNE BLVD, 106, NORTH MIAMI BEACH, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2009-04-20 FLORIDA ASSET NETWORK, LLC No data
LC AMENDMENT 2008-03-07 No data No data

Documents

Name Date
CORLCMMRES 2013-10-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-20
LC Amendment 2008-03-07
Florida Limited Liability 2008-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State