Search icon

STILLWATER MORTGAGE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STILLWATER MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STILLWATER MORTGAGE 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: 05 Nov 2001 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2018 (7 years ago)
Document Number: L01000018989
FEI/EIN Number 522351808

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

Address: 1842 Dolphin Blvd, St. Petersburg, FL, 33707, US
Mail Address: PO Box 2000, Park City, UT, 84060, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STILLWATER MORTGAGE LLC, CONNECTICUT 0699251 CONNECTICUT

Key Officers & Management

Name Role Address
ARNOLD KYLE Managing Member 341 S 160 W, Midway, UT, 84049
MCKINNON KARRIE S Authorized Member 341 S 160 W, Midway, UT, 84049
Lee Jason Agent 1842 Dolphin Blvd, St. Petersburg, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 1842 Dolphin Blvd, St. Petersburg, FL 33707 -
REGISTERED AGENT NAME CHANGED 2021-01-22 Lee, Jason -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 1842 Dolphin Blvd, St. Petersburg, FL 33707 -
CHANGE OF MAILING ADDRESS 2019-02-08 1842 Dolphin Blvd, St. Petersburg, FL 33707 -
LC AMENDMENT 2018-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
LC Amendment 2018-05-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State