Search icon

MOTHERLAND PROPERTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MOTHERLAND PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTHERLAND PROPERTY 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.
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: 05 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L17000076369
FEI/EIN Number 82-1211018

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

Address: 1700 via royale, apt 1702, Jupiter, FL, 33458, US
Mail Address: 1700 via royale, apt 1702, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swisa Joey Manager 1700 via royale, Jupiter, FL, 33458
SWISA JOEY Agent 1700 via royale, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000023589 SHEPHERD WINDOW CLEANING AND PRESSURE WASHING ACTIVE 2025-02-17 2030-12-31 - 1700 VIA ROYALE, APT 1702, JUPITER, FL, 33458
G24000062167 SHEPHERD ACTIVE 2024-05-13 2029-12-31 - 1700 VIA ROYALE, APT 1702, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1700 via royale, apt 1702, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-02-09 1700 via royale, apt 1702, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1700 via royale, apt 1702, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2023-01-24 SWISA, JOEY -
REINSTATEMENT 2023-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2017-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000128916 ACTIVE 1000000980544 PALM BEACH 2024-02-15 2044-03-06 $ 1,552.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000431254 TERMINATED 1000000962671 PALM BEACH 2023-09-01 2033-09-13 $ 2,102.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-01-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
LC Amendment 2017-04-21
Florida Limited Liability 2017-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State