Search icon

CENTERSTATE HOME LOANS, LLC - Florida Company Profile

Company Details

Entity Name: CENTERSTATE HOME LOANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTERSTATE HOME LOANS, 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: 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: 26 Dec 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L01000022497
FEI/EIN Number 320000188

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

Address: 12435 CORTEZ BLVD., SUITE 209, BROOKSVILLE, FL, 34613
Mail Address: 2200 HICKS ROAD, SUITE 101, ROLLING MEADOWS, IL, 60008
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PLATINUM HOME MORTGAGE CORPORATION Managing Member
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2009-03-12 - -
CHANGE OF MAILING ADDRESS 2008-04-14 12435 CORTEZ BLVD., SUITE 209, BROOKSVILLE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2008-03-11 NRAI SERVICES, INC -
AMENDMENT 2004-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-04 12435 CORTEZ BLVD., SUITE 209, BROOKSVILLE, FL 34613 -
NAME CHANGE AMENDMENT 2004-07-28 CENTERSTATE HOME LOANS, LLC -

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-20
LC Amendment 2009-03-12
ANNUAL REPORT 2008-04-14
Reg. Agent Change 2008-03-11
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-12
Amendment 2004-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State