Search icon

CORTLAND LOAN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CORTLAND LOAN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORTLAND LOAN 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: 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: 19 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000019401
FEI/EIN Number 271942006

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

Address: 3585 CENTRAL AVENUE, FORT MYERS, FL, 33901, US
Mail Address: 3585 CENTRAL AVENUE, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grohman Eric Manager 3585 CENTRAL AVENUE, FORT MYERS, FL, 33901
TWINNEY LARRY Agent 3585 CENTRAL AVENUE, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021979 THE TOWNHOMES AT SEA PINES EXPIRED 2010-03-08 2015-12-31 - 695 CENTRAL AVE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 3585 CENTRAL AVENUE, Office, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2020-01-12 3585 CENTRAL AVENUE, Office, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 3585 CENTRAL AVENUE, Office, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2013-04-29 TWINNEY, LARRY -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State