Search icon

MORTGAGE RESOLUTION SERVICING, LLC - Florida Company Profile

Company Details

Entity Name: MORTGAGE RESOLUTION SERVICING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORTGAGE RESOLUTION SERVICING, 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: 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: 19 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: L08000115528
FEI/EIN Number 263908223

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

Address: 604 NE VELENZIA LANE, BOCA RATON, FL, 33487, US
Mail Address: 604 NE VELENZIA LANE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAL ESTATE & FINANCE, INC. Managing Member 604 NE VELENZIA LANE, BOCA RATON, FL, 33487
SCHNEIDER STEPHANIE Agent 604 NE VELENZIA LANE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-21 604 NE VELENZIA LANE, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 604 NE VELENZIA LANE, BOCA RATON, FL 33487 -
LC AMENDMENT 2024-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 604 NE VELENZIA LANE, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-11-21 SCHNEIDER, STEPHANIE -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
LC Amendment 2024-11-21
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State