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 |
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 |
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 | - |
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 |
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