Entity Name: | SHORT SALE FACILITATORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHORT SALE FACILITATORS, 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: | 11 Jul 2008 (17 years ago) |
Date of dissolution: | 19 Mar 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2018 (7 years ago) |
Document Number: | L08000068007 |
FEI/EIN Number |
262808181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 S. WINTER PARK DRIVE, 352, CASSELBERRY, FL, 32707, US |
Mail Address: | 950 S. WINTER PARK DRIVE, 352, CASSELBERRY, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KORSHAK & ASSOCIATES, P.A. | Agent | 950 S. WINTER PARK DRIVE, CASSELBERRY, FL, 32707 |
KORSHAK ALMA | Manager | 950 S. WINTER PARK DRIVE, STE 352, CASSELBERRY, FL, 32707 |
KORSHAK STEPHEN DESQ. | Manager | 950 S. WINTER PARK DRIVE, STE 352, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-03-19 | - | - |
LC AMENDMENT | 2014-05-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-27 | KORSHAK & ASSOCIATES, P.A. | - |
LC AMENDMENT | 2013-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-11 | 950 S. WINTER PARK DRIVE, 352, CASSELBERRY, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2012-02-11 | 950 S. WINTER PARK DRIVE, 352, CASSELBERRY, FL 32707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-11 | 950 S. WINTER PARK DRIVE, SUITE 320, CASSELBERRY, FL 32707 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-03-19 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-20 |
LC Amendment | 2014-05-27 |
ANNUAL REPORT | 2014-03-02 |
LC Amendment | 2013-12-30 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-02-11 |
ANNUAL REPORT | 2011-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State