Search icon

SECURED TRUSTEE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SECURED TRUSTEE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECURED TRUSTEE 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: 25 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000083241
FEI/EIN Number 46-0993716

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

Address: 483 Montgomery Place, Altamonte Springs, FL, 32714, US
Mail Address: 483 Montgomery Place, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AULLS Ernest C Manager 485 Montgomery Place, Altamonte Springs, FL, 32714
AULLS TENYA M Agent 483 Montgomery Place, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 AULLS, TENYA M -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 483 Montgomery Place, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 483 Montgomery Place, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2018-04-30 483 Montgomery Place, Altamonte Springs, FL 32714 -
LC AMENDMENT 2016-06-16 - -
LC STMNT OF RA/RO CHG 2016-06-01 - -
LC DISSOCIATION MEM 2016-05-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000397582 LAPSED 16-CA-656 18TH CIRCUIT SEMINOLE COUNTY 2016-06-15 2021-06-29 $109,737.11 CHONDRITE ASSET TRUST, SERIES 2015-OCC1, C/O OH PROPERTY MANAGEMENT, 1603 ORRINGTON AVE, 13TH FLOOR, EVANSTON, IL 60201
J16000368955 LAPSED 2016-CA-1231 9TH CIRCUIT/ORANGE COUNTY 2016-05-10 2021-06-09 $200,771.40 CAROLYN WISDOM, 2030 PLEASANT POINT RD, GENEVA FL 32732
J17000664435 LAPSED 2009-65726-CA-11 11TH CIRCUIT 2016-04-24 2022-12-11 $114,337.36 WALTER PINEDA AND EIDER PINEDA, 16044 SW 112 TERRACE, MIAMI FL 33196

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
LC Amendment 2016-06-16
CORLCRACHG 2016-06-01
Reg. Agent Resignation 2016-05-13
CORLCDSMEM 2016-05-13
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State