Entity Name: | AMERICAN LOAN SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN LOAN 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. |
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: | 28 Nov 2011 (13 years ago) |
Document Number: | L11000134188 |
FEI/EIN Number |
453940589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1917, HALLANDALE, FL, 33008 |
Address: | 2711 S. OCEAN DR, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN LOAN SERVICES LLC, NEW YORK | 4570590 | NEW YORK |
Name | Role | Address |
---|---|---|
BOLKHOVSKIY SERGEY | Managing Member | 601 SURF AVE #23M, BROOKLYN, NY, 11224 |
PALTER INNA | Managing Member | 2711 S. OCEAN DR, HOLLYWOOD, FL, 33019 |
PALTER INNA | Agent | 2711 S. OCEAN DR, HOLLYWOOD, FL, 33019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000058071 | NATIONAL PAYMENT RELIEF | EXPIRED | 2012-06-13 | 2017-12-31 | - | PO BOX 1917, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-01 | 2711 S. OCEAN DR, 2404, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-01 | 2711 S. OCEAN DR, 2404, HOLLYWOOD, FL 33019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-03 |
AMENDED ANNUAL REPORT | 2015-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State