Entity Name: | LMB MORTGAGE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 Mar 2009 (16 years ago) |
Document Number: | F09000001241 |
FEI/EIN Number |
26-4328547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12181 Bluff Creek Dr., Ste 250, Los Angeles, CA, 90094, US |
Mail Address: | 12181 Bluff Creek Dr., Ste 250, Los Angeles, CA, 90094, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Viner Mitch | Secretary | 12181 Bluff Creek Dr., Los Angeles, CA, 90094 |
Hughes Jeff | Chief Executive Officer | 12181 Bluff Creek Dr., Los Angeles, CA, 90094 |
Hughes Jeff | Director | 12181 Bluff Creek Dr., Los Angeles, CA, 90094 |
Brown Brian | Director | 12181 Bluff Creek Dr., Los Angeles, CA, 90094 |
Leslie Lee | Vice President | 12181 Bluff Creek Dr., Los Angeles, CA, 90094 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000144294 | QUICKEN LOANS | ACTIVE | 2023-11-29 | 2028-12-31 | - | 12181 BLUFF CREEK DR., STE 250, LOS ANGELES, CA, 90094 |
G09000169892 | LOWERMYBILLS.COM | ACTIVE | 2009-10-28 | 2029-12-31 | - | 12181 BLUFF CREEK DRIVE, STE 250, PLAYA VISTA, CA, 90094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 12181 Bluff Creek Dr., Ste 250, Los Angeles, CA 90094 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 12181 Bluff Creek Dr., Ste 250, Los Angeles, CA 90094 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State