Entity Name: | EXPERT MORTGAGE RESOLUTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXPERT MORTGAGE RESOLUTION, 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 Feb 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L09000013813 |
FEI/EIN Number |
264235854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 942 DAISY HILL CT, APOPKA, FL, 32712, US |
Mail Address: | 942 DAISY HILL CT, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATOFF LAURENE D | Managing Member | 942 DAISY HILL CT, APOPKA, FL, 32779 |
MATOFF LAURENE D | Agent | 942 DAISY HILL CT, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | MATOFF, LAURENE D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 942 DAISY HILL CT, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 942 DAISY HILL CT, APOPKA, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 942 DAISY HILL CT, APOPKA, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-26 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State