Search icon

FEE RECOVERY SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: FEE RECOVERY SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEE RECOVERY SPECIALISTS, 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: 20 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L10000043196
Address: 4861 NORTH DIXIE HWY SUITE 202, OAKLAND PARK, FL, 33334, US
Mail Address: 1121 S MILITARY TRAIL, # 262, DEERFIELD BEACH, FL, 33442
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER SATOKA B Managing Member 2500 E. HALLANDALE BEACH BLVD., #705, HALLANDALE, FL, 33009
BAKER STEVEN E Agent 2500 E. HALLANDALE BEACH BLVD., #705, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011180 CONSUMER AID EXPIRED 2011-01-28 2016-12-31 - 1121 SOUTH MILITARY TRAIL, #262, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-07-26 BAKER, STEVEN ESQ -
LC AMENDMENT 2011-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-26 2500 E. HALLANDALE BEACH BLVD., #705, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 4861 NORTH DIXIE HWY SUITE 202, OAKLAND PARK, FL 33334 -
LC AMENDMENT 2010-08-25 - -
CHANGE OF MAILING ADDRESS 2010-08-12 4861 NORTH DIXIE HWY SUITE 202, OAKLAND PARK, FL 33334 -

Documents

Name Date
CORLCMMRES 2011-10-28
LC Amendment 2011-07-26
Reg. Agent Resignation 2011-07-15
Reg. Agent Change 2011-01-04
Reg. Agent Resignation 2011-01-04
LC Amendment 2010-08-25
Reg. Agent Change 2010-08-12
CORLCMMRES 2010-08-02
Florida Limited Liability 2010-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State