Entity Name: | REO ASSET DISBURSEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REO ASSET DISBURSEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2022 (2 years ago) |
Document Number: | L11000038862 |
FEI/EIN Number |
800704801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 W. Hillsborough Ave., TAMPA, FL, 33603, US |
Mail Address: | 1201 W. Hillsborough Ave., TAMPA, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez James MGRM | Managing Member | 1201 W. Hillsborough Ave., TAMPA, FL, 33603 |
Lopez James trustee | Agent | 1201 W. Hillsborough Ave, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-09 | Lopez, James, trustee | - |
REINSTATEMENT | 2022-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1201 W. Hillsborough Ave, TAMPA, FL 33603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1201 W. Hillsborough Ave., TAMPA, FL 33603 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1201 W. Hillsborough Ave., TAMPA, FL 33603 | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-09 |
AMENDED ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-20 |
REINSTATEMENT | 2022-12-16 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-02-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6214228000 | 2020-06-30 | 0455 | PPP | 1201 W. Hillsborough Ave., Tampa, FL, 33603-1313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State