Search icon

FIRSTSERVICE RESIDENTIAL MIDATLANTIC, LLC - Florida Company Profile

Company Details

Entity Name: FIRSTSERVICE RESIDENTIAL MIDATLANTIC, 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: 24 Jan 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Aug 2013 (12 years ago)
Document Number: M11000000464
FEI/EIN Number 364687619

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

Address: 21 Christopher Way, Eatontown, NJ, 07724, US
Mail Address: 21 CHRISTOPHER WAY, EATONTOWN, NJ, 07724, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
NATALE MICHAEL Manager 1855 Griffin Rd, Ste A-330, DANIA BEACH, FL, 33004
MENDILLO MICHAEL Manager 21 CHRISTOPHER WAY, EATONTOWN, NJ, 07724
Diestel David Manager 2950 N 28th Terrace, Hollywood, FL, 33020
Perera Srinath Manager 21 Christopher Way, Eatontown, NJ, 07724
Harrison Trent Vice President 138 Industry Lane, Suite 1, Forest Hill, MD, 21050
Grey Michael Vice President 21 Christopher Way, Eatontown, NJ, 07724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 21 Christopher Way, Eatontown, NJ 07724 -
CHANGE OF MAILING ADDRESS 2018-04-25 21 Christopher Way, Eatontown, NJ 07724 -
LC NAME CHANGE 2013-08-05 FIRSTSERVICE RESIDENTIAL MIDATLANTIC, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000326902 TERMINATED 1000000745165 COLUMBIA 2017-06-02 2027-06-08 $ 785.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State