Entity Name: | ESTATE INFORMATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Jul 2005 (20 years ago) |
Document Number: | M05000003764 |
FEI/EIN Number |
202705189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 670 MORRISON RD, GAHANNA, OH, 43230, US |
Mail Address: | P.O. BOX 1370, REYNOLDSBURG, OH, 43068, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Pickens John W | Gene | 670 Morrison Rd., Suite 300, Gahanna, OH, 43230 |
Cohen Adam | Director | 670 MORRISON RD, GAHANNA, OH, 43230 |
Phillips Matthew | Director | 670 MORRISON RD, GAHANNA, OH, 43230 |
Enders Howard | Director | 670 MORRISON RD, GAHANNA, OH, 43230 |
CRISTOBAL KIMBERLY C | Agent | 16250 HOMECOMING DR, CHINO, FL, 91708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000104959 | EIS MANAGEMENT | ACTIVE | 2021-08-12 | 2026-12-31 | - | 670 MORRISON RD., SUITE 300, GAHANNA, OH, 43230 |
G12000034884 | EIS COLLECTIONS | ACTIVE | 2012-04-16 | 2027-12-31 | - | 670 MORRISON RD., SUITE 300, GAHANNA, OH, 43230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-31 | 670 MORRISON RD, SUITE 300, GAHANNA, OH 43230 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | CRISTOBAL, KIMBERLY C | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 16250 HOMECOMING DR, UNIT 1107, CHINO, FL 91708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 670 MORRISON RD, SUITE 300, GAHANNA, OH 43230 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-12-02 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-31 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2679901 | 2017-09-20 | Written notification about debt | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
1685433 | 2015-12-07 | Communication tactics | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
2263859 | 2016-12-26 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State