Search icon

ABOUTYOURMORTGAGE.COM LLC - Florida Company Profile

Company Details

Entity Name: ABOUTYOURMORTGAGE.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABOUTYOURMORTGAGE.COM LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2013 (11 years ago)
Document Number: L00000004401
FEI/EIN Number 542075137

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

Address: 2235 VENETIAN COURT, SUITE 5, NAPLES, FL, 34109
Mail Address: 2235 VENETIAN COURT, SUITE 5, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN TIMOTHY D Managing Member 834 COLDSTREAM COURT, NAPLES, FL, 34104
WOLLMAN EDWARD E Managing Member 2235 VENETIAN COURT, SUITE 5, NAPLES, FL, 34109
HAMBY G. WADE Managing Member 826 15TH AVENUE NORTHEAST, ST. PETERSBURG, FL, 33704
WOLLMAN EDWARD E Agent 2235 VENETIAN COURT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-12-10 - -
CHANGE OF MAILING ADDRESS 2013-12-10 2235 VENETIAN COURT, SUITE 5, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-10 2235 VENETIAN COURT, SUITE 5, NAPLES, FL 34109 -
PENDING REINSTATEMENT 2013-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-10 2235 VENETIAN COURT, SUITE 5, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2008-11-21 ABOUTYOURMORTGAGE.COM LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State