Search icon

FORECLOSURE SOLUTIONS OF CENTRAL FLORIDA "LLC" - Florida Company Profile

Company Details

Entity Name: FORECLOSURE SOLUTIONS OF CENTRAL FLORIDA "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORECLOSURE SOLUTIONS OF CENTRAL FLORIDA "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: 24 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2010 (15 years ago)
Document Number: L09000039989
FEI/EIN Number 943478454

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

Address: 43125 COOTER POND ROAD, DELAND, FL, 32720, US
Mail Address: 1742 S WOODLAND BLVD, #602, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS ROBIN L Managing Member 1742 S WOODLAND BLVD, DELAND, FL, 32720
LEWIS KEVIN N Managing Member 1742 S WOODLAND BLVD, DELAND, FL, 32720
LEWIS ROBIN L Agent 1742 S WOODLAND BLVD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 43125 COOTER POND ROAD, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2019-04-11 43125 COOTER POND ROAD, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 1742 S WOODLAND BLVD, #602, DELAND, FL 32720 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State