Search icon

LITTON HOME LOAN SERVICING INC. - Florida Company Profile

Company Details

Entity Name: LITTON HOME LOAN SERVICING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTON HOME LOAN SERVICING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000095072
FEI/EIN Number 271345545

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

Address: 18540 GLADES CUT OFF ROAD, PORT ST LUCIE, FL, 34987
Mail Address: 18540 GLADES CUT OFF ROAD, PORT ST LUCIE, FL, 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLAWITER Gregory L Chief Executive Officer 18540 GLADES CUT OFF ROAD, PORT ST LUCIE, FL, 34987
CASCIO TONY Agent 20 SW 5TH STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 CASCIO, TONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-11
AMENDED ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State