Search icon

NATIONAL MORTGAGE MEDIATORS, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL MORTGAGE MEDIATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL MORTGAGE MEDIATORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000046483
FEI/EIN Number 262639724

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14368 Amapola Drive, DELRAY BEACH, FL, 33484, US
Mail Address: 14368 Amapola Drive, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARZANO WILLIAM F Managing Member 14368 AMAPOLA DRIVE, DELRAY BEACH, FL, 33483
MARZANO WILLIAM FJr. Agent 14368 AMAPOLA DRIVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2015-12-31 - -
CHANGE OF MAILING ADDRESS 2014-01-20 14368 Amapola Drive, DELRAY BEACH, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 14368 Amapola Drive, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2013-03-13 MARZANO, WILLIAM F, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-07 14368 AMAPOLA DRIVE, DELRAY BEACH, FL 33483 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State