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. |
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 |
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 |
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 | - | - |
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