Entity Name: | SECOLINK SETTLEMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 30 Jun 2000 (25 years ago) |
Date of dissolution: | 07 Sep 2010 (15 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Sep 2010 (15 years ago) |
Document Number: | M00000001283 |
FEI/EIN Number |
251849413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3920 MAIN STREET, 3RD FL, AMHERST, NY, 14226 |
Mail Address: | 5700 SMETANA DRIVE, SUITE 400, MINNETONKA, MN, 55343 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
XX, INC. | Agent | - |
THE FIRST AMERICAN CORPORATION | Managing Member | 5700 SMETANA DRIVE, STE. 400, MINNETONKA, MN, 55343 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2010-09-07 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-28 | 3920 MAIN STREET, 3RD FL, AMHERST, NY 14226 | - |
LC AMENDMENT | 2008-02-19 | - | - |
NAME CHANGE AMENDMENT | 2001-06-19 | SECOLINK SETTLEMENT SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-21 | 3920 MAIN STREET, 3RD FL, AMHERST, NY 14226 | - |
Name | Date |
---|---|
LC Withdrawal | 2010-09-07 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-02-27 |
LC Amendment | 2008-02-19 |
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-07-19 |
LIMITED LIABILITY CORPORATION | 2003-01-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State