Entity Name: | MORTGAGE FUNDING DIRECT VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MORTGAGE FUNDING DIRECT VENTURES, 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. |
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: | 30 Nov 2000 (24 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Jan 2022 (3 years ago) |
Document Number: | L00000014814 |
FEI/EIN Number |
522280757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 495 NORTH KELLER ROAD, SUITE 550, MAITLAND, FL, 32751, US |
Mail Address: | 495 NORTH KELLER ROAD, SUITE 550, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TAYLOR MORRISON SERVICES, INC. | Managing Member |
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
LC STMNT OF RA/RO CHG | 2022-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-14 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-16 | 495 NORTH KELLER ROAD, SUITE 550, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2014-06-16 | 495 NORTH KELLER ROAD, SUITE 550, MAITLAND, FL 32751 | - |
NAME CHANGE AMENDMENT | 2003-02-25 | MORTGAGE FUNDING DIRECT VENTURES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-07 |
CORLCRACHG | 2022-01-14 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State