Search icon

PAPER TRAILS PROCESS SERVICING, LLC - Florida Company Profile

Company Details

Entity Name: PAPER TRAILS PROCESS SERVICING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPER TRAILS PROCESS SERVICING, 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: 01 May 2014 (11 years ago)
Date of dissolution: 22 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2025 (3 months ago)
Document Number: L14000070464
FEI/EIN Number 46-5554122

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

Address: 9284 Zorn Street, Port Charlotte, FL, 33981, US
Mail Address: 9284 Zorn Street, Port Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISKOWSKI LEE S Authorized Representative 9284 Zorn Street, Port Charlotte, FL, 33981
WISKOWSKI BARBARA Manager 9284 Zorn Street, Port Charlotte, FL, 33981
WISKOWSKI BARBARA M Agent 9284 Zorn Street, Port Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-04 9284 Zorn Street, Port Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2017-02-04 9284 Zorn Street, Port Charlotte, FL 33981 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-04 9284 Zorn Street, Port Charlotte, FL 33981 -
LC AMENDMENT 2014-05-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-22
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State