Search icon

COMPLETE REO SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: COMPLETE REO SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLETE REO SERVICE, 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: 17 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000107528
FEI/EIN Number 263638033

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

Address: 10913 N Boulevard, Wesley chapel, FL, 33612, US
Mail Address: P.O. BOX 7102, Wesley Chapel, FL, 33545, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOR Jaclyn Managing Member 10913 N Boulevard, Tampa, FL, 33612
Meador Ryan Chief Operating Officer 10913 N Boulevard, Wesley chapel, FL, 33612
MEADOR JACLYN Agent 10913 N Boulevard, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-15 10913 N Boulevard, Wesley chapel, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-15 10913 N Boulevard, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2014-02-07 10913 N Boulevard, Wesley chapel, FL 33612 -
REGISTERED AGENT NAME CHANGED 2009-08-24 MEADOR, JACLYN -
LC AMENDMENT 2009-08-24 - -
CONVERSION 2008-11-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000095489

Documents

Name Date
AMENDED ANNUAL REPORT 2015-10-15
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-05
LC Amendment 2009-08-24
CORLCMMRES 2009-06-10
ANNUAL REPORT 2009-03-19

Date of last update: 03 May 2025

Sources: Florida Department of State