Search icon

MORTGAGE RELIEF SUPPORT L.L.C. - Florida Company Profile

Company Details

Entity Name: MORTGAGE RELIEF SUPPORT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORTGAGE RELIEF SUPPORT L.L.C. 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: 18 May 2011 (14 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: L11000058730
FEI/EIN Number 452476669

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

Address: 8372 NW 47th Street, Coral Springs, FL, 33067, US
Mail Address: 8372 NW 47th Street, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONE CHRISTOPHER Managing Member 8372 NW 47th Street, Coral Springs, FL, 33067
CHRISTOPHER ONE Agent 8372 NW 47th Street, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-08 8372 NW 47th Street, Coral Springs, FL 33067 -
REINSTATEMENT 2017-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-08 8372 NW 47th Street, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2017-11-08 8372 NW 47th Street, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2017-11-08 CHRISTOPHER, ONE -

Documents

Name Date
REINSTATEMENT 2022-02-17
ANNUAL REPORT 2020-06-14
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-07-13
REINSTATEMENT 2014-03-11
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State