Entity Name: | DISCREET MORTGAGE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DISCREET MORTGAGE 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. |
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 Nov 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000105987 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2840 west bay drive, belleair bluffs, FL, 33770, US |
Mail Address: | 2840 west bay drive, belleair bluffs, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVELACE WILLIAM K | Manager | 2840 west bay drive, belleair bluffs, FL, 33770 |
LOVELACE WILLIAM K | Agent | 2840 west bay drive, belleair bluffs, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-17 | 2840 west bay drive, suite 155, belleair bluffs, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2021-04-17 | 2840 west bay drive, suite 155, belleair bluffs, FL 33770 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-17 | 2840 west bay drive, suite 155, belleair bluffs, FL 33770 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-07 | LOVELACE, WILLIAM K | - |
LC AMENDMENT | 2016-05-10 | - | - |
REINSTATEMENT | 2015-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-17 |
AMENDED ANNUAL REPORT | 2020-09-07 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
LC Amendment | 2016-05-10 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-04-08 |
REINSTATEMENT | 2012-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State