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. |
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 |
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 |
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 | - | - |
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 |
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