Entity Name: | LENNAR MORTGAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Feb 2002 (23 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Nov 2024 (2 months ago) |
Document Number: | L02000003065 |
FEI/EIN Number | 591494026 |
Address: | 5505 Waterford District Drive, Miami, FL, 33126, US |
Mail Address: | 5505 Waterford District Drive, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LENNAR MORTGAGE, LLC, ALABAMA | 000-298-863 | ALABAMA |
Headquarter of | LENNAR MORTGAGE, LLC, NEW YORK | 3185193 | NEW YORK |
Headquarter of | LENNAR MORTGAGE, LLC, MINNESOTA | 5c1dbe88-acd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | LENNAR MORTGAGE, LLC, KENTUCKY | 0918480 | KENTUCKY |
Headquarter of | LENNAR MORTGAGE, LLC, COLORADO | 20021042792 | COLORADO |
Headquarter of | LENNAR MORTGAGE, LLC, IDAHO | 4102562 | IDAHO |
Headquarter of | LENNAR MORTGAGE, LLC, ILLINOIS | LLC_00681679 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300H3IZO24NSOO931 | L02000003065 | US-FL | GENERAL | ACTIVE | 2002-02-07 | |||||||||||||||||||
|
Legal | 801 US HWY 1, NORTH PALM BEACH, US-FL, US, 33408 |
Headquarters | 5505 Waterford District Drive, Suite 505, Miami, US-FL, US, 33126 |
Registration details
Registration Date | 2016-07-27 |
Last Update | 2023-12-22 |
Status | ISSUED |
Next Renewal | 2024-12-22 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L02000003065 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Calabrese Douglas | Manager | 5505 Waterford District Drive, Miami, FL, 33126 |
ESCOBAR LAURA | Manager | 5505 Waterford District Drive, Miami, FL, 33126 |
Cropsey Douglas B | Manager | 5505 Waterford District Drive, Miami, FL, 33126 |
Dietz Patricia | Manager | 5505 Waterford District Drive, Miami, FL, 33126 |
Todd David | Manager | 5505 Waterford District Drive, Miami, FL, 33126 |
Name | Role | Address |
---|---|---|
SUSTANA MARK | Secretary | 5505 Waterford District Drive, Miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000106028 | EAGLE HOME MORTGAGE | EXPIRED | 2012-11-01 | 2017-12-31 | No data | 700 NW 107TH AVENUE, 3RD FLOOR, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-11-26 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000261167 |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 5505 Waterford District Drive, Suite 502, Miami, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-09 | 5505 Waterford District Drive, Suite 502, Miami, FL 33126 | No data |
LC NAME CHANGE | 2020-10-26 | LENNAR MORTGAGE, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-09 | 801 US HWY 1, NORTH PALM BEACH, FL 33408 | No data |
LC STMNT OF RA/RO CHG | 2020-07-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-09 | CORPORATE CREATIONS NETWORK INC. | No data |
MERGER | 2019-08-06 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000195149 |
LC NAME CHANGE | 2017-05-23 | EAGLE HOME MORTGAGE, LLC | No data |
LC AMENDMENT | 2016-06-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000507218 | TERMINATED | 51-2012-CA-004870-WS | PASCO COUNTY CIRCUIT COURT | 2019-06-24 | 2024-07-31 | $235,642.66 | RICHARD J. DEROUIN AND KIM E. DEROUIN, 5612 GRAND BOULEVARD, NEW PORT RICHEY |
Name | Date |
---|---|
Merger | 2024-11-26 |
AMENDED ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-10-09 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-10-22 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-22 |
LC Name Change | 2020-10-26 |
AMENDED ANNUAL REPORT | 2020-08-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State