Search icon

SERVITAS MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SERVITAS MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVITAS MANAGEMENT GROUP, 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 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L15000044655
FEI/EIN Number 46-0992182

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

Address: 5525 N. MacArthur Blvd., Ste 900, Irving, TX, 75038, US
Mail Address: 5525 N. MacArthur Blvd., Ste 900, Irving, TX, 75038, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Figueroa Rafael Manager 5525 N. MacArthur Blvd., Irving, TX, 75038
C T CORPORATION SYSTEM Agent -
Fernandez Silivia Chief Administrative Officer 5525 N. MacArthur Blvd., Irving, TX, 75038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 5525 N. MacArthur Blvd., Ste 900, Irving, TX 75038 -
CHANGE OF MAILING ADDRESS 2024-03-30 5525 N. MacArthur Blvd., Ste 900, Irving, TX 75038 -
LC STMNT OF RA/RO CHG 2019-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-01-22 C T CORPORATION SYSTEM -
REINSTATEMENT 2016-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
SHELLEY M. WRIGHT VS SERVITAS MANAGEMENT GROUP, LLC 3D2018-0199 2018-01-30 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
HUD 04-16-5239-8

Unknown Court
2017H0049

Unknown Court
FCHR 17-090

Unknown Court
DOAH 17-2512

Parties

Name SHELLEY M. WRIGHT
Role Appellant
Status Active
Name SERVITAS MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Representations MELISSA E. ROQUE, STEVEN D. GONZALEZ
Name REBECCA STEELE
Role Judge/Judicial Officer
Status Active
Name HON. JOHN G. VAN LANINGHAM
Role Judge/Judicial Officer
Status Active
Name Tammy S. Barton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-20
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this administrative appeal from the Florida Commission on Human Relations is dismissed for failure to comply with this Court's order dated January 31, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-02-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before February 10, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SHELLEY M. WRIGHT
Docket Date 2018-01-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-22
CORLCRACHG 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-11-29

Date of last update: 02 May 2025

Sources: Florida Department of State