Entity Name: | DEBT NEGOTIATORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEBT NEGOTIATORS 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: | 02 Apr 2009 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L09000032261 |
FEI/EIN Number |
264618294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20412 Old Cutler Road, Cutler Bay, FL, 33189, US |
Mail Address: | 20412 Old Cutler Road, Cutler Bay, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garretson Brandon | Managing Member | 20412 Old Cutler Road, Cutler Bay, FL, 33189 |
Garretson Brandon | Agent | 20412 Old Cutler Road, Cutler Bay, FL, 33189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000102301 | COUNTRYWIDE GOLD AND SILVER | EXPIRED | 2013-10-16 | 2018-12-31 | - | 20412 OLD CUTLER ROAD, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-16 | 20412 Old Cutler Road, Cutler Bay, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2013-10-16 | 20412 Old Cutler Road, Cutler Bay, FL 33189 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-16 | Garretson, Brandon | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-16 | 20412 Old Cutler Road, Cutler Bay, FL 33189 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-10-16 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-30 |
Florida Limited Liability | 2009-04-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State