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