Search icon

EXPERT WITNESS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EXPERT WITNESS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPERT WITNESS SERVICES 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: 09 Sep 2009 (16 years ago)
Document Number: L09000087107
FEI/EIN Number 47-2016442

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

Address: 7800 Preston Road, Suite 113, Plano, TX, 75024, US
Mail Address: 7800 Preston Road, Suite 113, Plano, TX, 75024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKE NELSON Managing Member 4301 Rock Springs Drive, Plano, TX, 75024
KATZ LAW, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101084 EXPERT LENDER SERVICES EXPIRED 2011-10-14 2016-12-31 - 15921 SW 14TH STREET, PEMBROKE PINES, FL, 33027
G09000160392 FORENSICS MORTGAGE AUDITORS EXPIRED 2009-09-30 2014-12-31 - 15921 S.W. 14TH ST., PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 7800 Preston Road, Suite 113, Plano, TX 75024 -
CHANGE OF MAILING ADDRESS 2022-03-07 7800 Preston Road, Suite 113, Plano, TX 75024 -
REGISTERED AGENT NAME CHANGED 2015-03-21 Katz Law -
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 3325 S University Dr #210, Davie, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State