Entity Name: | US REO PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2012 (13 years ago) |
Document Number: | P10000092381 |
FEI/EIN Number | 90-0633203 |
Address: | 4980 NORTH PINE ISLAND RD, SUNRISE, FL, 33351 |
Mail Address: | PO BOX 150752, Ogden, UT, 84415, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TYLER A. GOLD, P.A. | Agent |
Name | Role | Address |
---|---|---|
Capell Troy | President | 3262 E Thousand Oaks Blvd, Westlake Village, CA, 91362 |
Name | Role | Address |
---|---|---|
MODICA STEVEN | Vice President | 4980 NORTH PINE ISLAND RD, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
Larsen Scott | Chief Financial Officer | 3755 Washington Blvd, Ogden, UT, 84403 |
Name | Role | Address |
---|---|---|
Wallace Earl | Secretary | 16520 Bake Parkway,, Irvine, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-27 | 4980 NORTH PINE ISLAND RD, SUNRISE, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 2012-10-31 | TYLER A. GOLD, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-31 | 1250 S. PINE ISLAND RD, 450, PLANTATION, FL 33324 | No data |
REINSTATEMENT | 2012-02-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001360941 | TERMINATED | 1000000524806 | BROWARD | 2013-08-28 | 2033-09-05 | $ 828.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-07-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State