Entity Name: | NATIONS DIRECT SETTLEMENT AND ABSTRACT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONS DIRECT SETTLEMENT AND ABSTRACT 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: | 19 Mar 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Feb 2017 (8 years ago) |
Document Number: | L08000028606 |
FEI/EIN Number |
262211104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31082 Blakeley Way, Spanish Fort, AL, 36527, US |
Mail Address: | 31082 Blakeley Way, Spanish Fort, AL, 36527, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONS DIRECT SETTLEMENT AND ABSTRACT SERVICES, LLC, MISSISSIPPI | 967879 | MISSISSIPPI |
Headquarter of | NATIONS DIRECT SETTLEMENT AND ABSTRACT SERVICES, LLC, ALABAMA | 000-617-949 | ALABAMA |
Name | Role | Address |
---|---|---|
Bertrand Erica | Member | 31082 Blakeley Way, Spanish Fort, AL, 36527 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 31082 Blakeley Way, Spanish Fort, AL 36527 | - |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 31082 Blakeley Way, Spanish Fort, AL 36527 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2017-02-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-07 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT AND NAME CHANGE | 2010-05-04 | NATIONS DIRECT SETTLEMENT AND ABSTRACT SERVICES, LLC | - |
CANCEL ADM DISS/REV | 2009-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-10 |
AMENDED ANNUAL REPORT | 2017-09-14 |
AMENDED ANNUAL REPORT | 2017-09-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State