Entity Name: | SERVICELINK APPRAISAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Feb 2014 (11 years ago) |
Date of dissolution: | 12 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Mar 2020 (5 years ago) |
Document Number: | M14000000959 |
FEI/EIN Number | 263873003 |
Address: | 1400 CHERRINGTON PARKWAY, Moon Township, PA, 15108, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
STEINMETZ DAVID G | President | 1400 CHERRINGTON PKWY., MOON TOWNSHIP, PA, 15108 |
Name | Role | Address |
---|---|---|
MURPHY DANIEL K | Senior Vice President | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204 |
Name | Role | Address |
---|---|---|
MURPHY DANIEL K | Treasurer | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204 |
Name | Role |
---|---|
SL NATIONAL TAXNET, LLC | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 1400 CHERRINGTON PARKWAY, Moon Township, PA 15108 | No data |
LC AMENDMENT | 2014-06-11 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-03-12 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
LC Amendment | 2014-06-11 |
Foreign Limited | 2014-02-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State