Entity Name: | LONGVUE MORTGAGE CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Oct 2013 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F13000004609 |
FEI/EIN Number |
900987659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 Quail Street Suite 106, NEWPORT BEACH, CA, 92660, US |
Mail Address: | 1300 Quail Street Suite 106, NEWPORT BEACH, CA, 92660, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DE MATA JOHN | Secretary | 895 DOVE STREET SUITE 125, NEWPORT BEACH, CA, 92660 |
KOENIGSBERGER RICARDO | Director | 895 DOVE STREET SUITE 125, NEWPORT BEACH, CA, 92660 |
REGAN MATT | President | 895 DOVE STREET SUITE 125, NEWPORT BEACH, CA, 92660 |
WANG BILL | Treasurer | 895 DOVE STREET SUITE 125, NEWPORT BEACH, CA, 92660 |
WITKIN KENNETH J | Chief Executive Officer | 895 DOVE STREET SUITE 125, NEWPORT BEACH, CA, 92660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-17 | 1300 Quail Street Suite 106, NEWPORT BEACH, CA 92660 | - |
CHANGE OF MAILING ADDRESS | 2020-04-17 | 1300 Quail Street Suite 106, NEWPORT BEACH, CA 92660 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-17 |
Reg. Agent Resignation | 2020-02-17 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-02 |
AMENDED ANNUAL REPORT | 2014-07-08 |
ANNUAL REPORT | 2014-04-25 |
Foreign Profit | 2013-10-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State