Search icon

SETTLEMENT MANAGEMENT SERVICES LLC

Company Details

Entity Name: SETTLEMENT MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: L11000067671
FEI/EIN Number 452504586
Address: 5oo South Federal Highway, Hallandale Beach, FL, 33008, US
Mail Address: 500 South Federal Highway, Hallandale, FL, 33008, US
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JONES Jordan Agent 500 South Federal Highway, Hallandale, FL, 33008

Owne

Name Role Address
JONES Jordan Owne 5oo South Federal Highway, Hallandale Beach, FL, 33008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019865 TURNER II CONTRUCTION COMPANY ACTIVE 2020-02-13 2025-12-31 No data 500 SOUTH FEDERAL HWY STE 3382, HALLANDALE BEACH, FL, 33009
G14000006694 FIRST ACTION MITIGATION EXPIRED 2014-01-20 2019-12-31 No data 5664 LAKE SHORE VILLAGE CIRCLE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 5oo South Federal Highway, STE. 3264, Hallandale Beach, FL 33008 No data
REGISTERED AGENT NAME CHANGED 2024-02-02 JONES, Jordan No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 500 South Federal Highway, STE. 3264, Hallandale, FL 33008 No data
REINSTATEMENT 2024-02-02 No data No data
CHANGE OF MAILING ADDRESS 2024-02-02 5oo South Federal Highway, STE. 3264, Hallandale Beach, FL 33008 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2015-02-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000137255 ACTIVE CACE21011011 BROWARD COUNTY CIRCUIT COURT 2023-04-11 2029-03-07 $113105.91 SHALOM HANOH, 1835 E HALLANDALE BEACH BLVD., #761, HALLANDALE BEACH, FL 33009

Documents

Name Date
REINSTATEMENT 2024-02-02
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-11-05
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-03-14
AMENDED ANNUAL REPORT 2020-12-21
AMENDED ANNUAL REPORT 2020-11-06
AMENDED ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State