Entity Name: | REO MANAGEMENT & HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REO MANAGEMENT & HOLDINGS, 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: | 11 Mar 2013 (12 years ago) |
Document Number: | L13000036870 |
FEI/EIN Number |
46-2455518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4502 INVERRARY BOULEVARD, LAUDERHILL, FL, 33319, US |
Mail Address: | 4502 INVERRARY BOULEVARD, LAUDERHILL, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACHAN NARESH RAY | Manager | 4502 INVERRARY BOULEVARD, LAUDERHILL, FL, 33319 |
BACHAN NARESH RAY | Agent | 4502 INVERRARY BOULEVARD, LAUDERHILL, FL, 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000007709 | FLORIDA CLOSING SERVICES | EXPIRED | 2016-01-20 | 2021-12-31 | - | 4500 INVERRARY BLVD, LAUDERHILL, FL, 33319 |
G13000052076 | COMPLETE ASSET SOLUTIONS | EXPIRED | 2013-06-04 | 2018-12-31 | - | 2331 N. STATE ROAD 7, SUITE 219, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 4502 INVERRARY BOULEVARD, LAUDERHILL, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 4502 INVERRARY BOULEVARD, LAUDERHILL, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 4502 INVERRARY BOULEVARD, LAUDERHILL, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-06 | BACHAN, NARESH RAY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State