Entity Name: | AREA MORTGAGE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AREA MORTGAGE SERVICES 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: | 04 Oct 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Sep 2020 (5 years ago) |
Document Number: | L16000185352 |
FEI/EIN Number |
593423131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 San Bernadino St, Clearwater, FL, 33759, US |
Mail Address: | 3220 San Bernadino St, Clearwater, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TATRO April T | Manager | 3220 San Bernadino St, Clearwater, FL, 33759 |
TATRO ELIZABETH | Manager | 1826 OAK PARK S DRIVE, CLEARWATER, FL, 33764 |
TATRO APRIL | Agent | 3220 San Bernadino St, Clearwater, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 3220 San Bernadino St, Clearwater, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 3220 San Bernadino St, Clearwater, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 3220 San Bernadino St, Clearwater, FL 33759 | - |
LC AMENDMENT | 2020-09-14 | - | - |
CONVERSION | 2016-10-04 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000012153. CONVERSION NUMBER 500000164945 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-12 |
AMENDED ANNUAL REPORT | 2020-09-25 |
LC Amendment | 2020-09-14 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State