Search icon

SARASOTA MORTGAGE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SARASOTA MORTGAGE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARASOTA MORTGAGE SERVICES, 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: 28 Nov 2011 (13 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: L11000133758
FEI/EIN Number 46-3828759

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

Address: 3380 MAGIC OAK LANE, SARASOTA, FL, 34232, US
Mail Address: 3380 MAGIC OAK LANE, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Denham Lill Chief Executive Officer 3380 MAGIC OAK LANE, SARASOTA, FL, 34232
Denham Lill Agent 3380 MAGIC OAK LANE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 3380 MAGIC OAK LANE, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2019-01-29 3380 MAGIC OAK LANE, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 3380 MAGIC OAK LANE, SARASOTA, FL 34232 -
LC NAME CHANGE 2015-01-14 SARASOTA MORTGAGE SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2015-01-08 Denham, Lill -

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-23
LC Name Change 2015-01-14
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State