Search icon

E STREET APPRAISAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: E STREET APPRAISAL MANAGEMENT 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: 30 Aug 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: M12000004907
FEI/EIN Number 36-4740681

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

Address: One Oxford Valley, 2300 E Lincoln Highway, Langhorne, PA, 19047, US
Mail Address: One Oxford Valley, 2300 E Lincoln Highway, Langhorne, PA, 19047, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Goodnight David Manager One Oxford Valley, Langhorne, PA, 19047
Wadhawan Varun Manager 799 Broadway, 8th Floor,, New York,, NY, 10003
Silverstein Baron Manager One Oxford Valley, Langhorne, PA, 19047
DaLuz Nelson Manager One Oxford Valley, Langhorne, PA, 19047
Dondzila Catherine Chief Financial Officer One Oxford Valley, Langhorne, PA, 19047
NRZ E Street Holdings LLC Member One Oxford Valley, Langhorne, PA, 19047

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 6041 Wallace Road Extension, Suite 210, Wexford, PA 15090 -
CHANGE OF MAILING ADDRESS 2025-01-17 6041 Wallace Road Extension, Suite 210, Wexford, PA 15090 -
CHANGE OF MAILING ADDRESS 2024-04-18 One Oxford Valley, 2300 E Lincoln Highway, Suite 700, Langhorne, PA 19047 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 One Oxford Valley, 2300 E Lincoln Highway, Suite 700, Langhorne, PA 19047 -
REGISTERED AGENT NAME CHANGED 2023-07-28 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2023-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-18
CORLCRACHG 2023-07-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State