Search icon

MORTGAGE SERVICING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MORTGAGE SERVICING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORTGAGE SERVICING COMPANY, 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: 11 Jan 2011 (14 years ago)
Date of dissolution: 17 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L11000004507
FEI/EIN Number 453744793

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

Address: 39 dunbar road, palm beach gardens, FL, 33418, US
Mail Address: P.O. Box 213336, royal palm beach, FL, 33421, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silva Victor D Manager P.O.Box 213336, royal palm beach, FL, 33421
bryson erik Agent 39 dunbar road, palm beach gardens, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 39 dunbar road, palm beach gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2023-04-26 39 dunbar road, palm beach gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 39 dunbar road, palm beach gardens, FL 33418 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 bryson, erik -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State