Entity Name: | WHOLESALE MORTGAGE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHOLESALE 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. |
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: | 29 Oct 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L12000137425 |
FEI/EIN Number |
16-1780614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1220 E Cumberland Ave, Unit 223, TAMPA, FL, 33602, US |
Mail Address: | 1220 E Cumberland Ave, Unit 223, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZZEI JOSEPH P | Manager | 1220 E Cumberland Ave, TAMPA, FL, 33602 |
MAZZEI JOSEPH P | Agent | 1220 E Cumberland Ave, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000123503 | WHOLESALE MORTGAGE SERVICES LLC | ACTIVE | 2023-10-04 | 2028-12-31 | - | 1220 E CUMBERLAND AVE, UNIT 223, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-22 | 1220 E Cumberland Ave, Unit 223, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 1220 E Cumberland Ave, Unit 223, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 1220 E Cumberland Ave, Unit 223, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State