Entity Name: | FORECLOSURE RESCUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORECLOSURE RESCUE, 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: | 25 May 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000056271 |
FEI/EIN Number |
010970123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 S. ROGERS CR. STE 11, BOCA RATON, FL, 33487, US |
Mail Address: | 1101 S. ROGERS CR. STE 11, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN DAVID | Manager | 1101 S. ROGERS CR. STE 11, BOCA RATON, FL, 33487 |
COHEN DAVID | Agent | 1101 S.ROGERS CR. STE 11, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000064736 | GSIG EXPERTS | EXPIRED | 2013-06-26 | 2018-12-31 | - | 7251 W.PALMETTO PARK RD STE 206, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 1101 S.ROGERS CR. STE 11, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 1101 S. ROGERS CR. STE 11, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 1101 S. ROGERS CR. STE 11, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State