Entity Name: | STATEWIDE REO SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
STATEWIDE REO 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: | 27 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2013 (11 years ago) |
Document Number: | L08000031528 |
FEI/EIN Number |
26-2671554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 N. RIVERSIDE BLVD, SUITE 201, POMPANO BEACH, FL 33062 |
Mail Address: | 521 N. RIVERSIDE BLVD, SUITE 201, POMPANO BEACH, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUTZ REALTY LLC | Agent | 521 N RIVERSIDE BLVD-, SUITE 201, POMPANO BEACH, FL 33062 |
KUTZ REALTY LLC | Managing Member | 521 N. RIVERSIDE BLVD, SUITE 201, POMPANO BEACH, FL 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 521 N RIVERSIDE BLVD-, SUITE 201, POMPANO BEACH, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 521 N. RIVERSIDE BLVD, SUITE 201, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 521 N. RIVERSIDE BLVD, SUITE 201, POMPANO BEACH, FL 33062 | - |
REINSTATEMENT | 2013-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-21 | KUTZ REALTY LLC | - |
CANCEL ADM DISS/REV | 2010-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State