Search icon

MORTLEY LLC - Florida Company Profile

Company Details

Entity Name: MORTLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORTLEY 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: 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: 07 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000123888
FEI/EIN Number 32-0454640

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

Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEU ALBERTO ESR Authorized Member 1600 ne 1st ave, miami, FL, 33132
CORPORATE SERVICES INTERNATIONAL CONSULTIN Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 4000 HOLLYWOOD BLVD, SUITE 140-N, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2021-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-21 4000 HOLLYWOOD BLVD, SUITE 140-N, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-11-21 4000 HOLLYWOOD BLVD, SUITE 140-N, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-22 CORPORATE SERVICES INTERNATIONAL CONSULTING GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-03-15
REINSTATEMENT 2018-11-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-08-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State