Search icon

REO MANAGEMENT & HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
BACHAN NARESH RAY Manager 4502 INVERRARY BOULEVARD, LAUDERHILL, FL, 33319
BACHAN NARESH RAY Agent 4502 INVERRARY BOULEVARD, LAUDERHILL, FL, 33319

Fictitious Names

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

Events

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 -

Documents

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