Search icon

LENNAR MORTGAGE, LLC

Headquarter

Company Details

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

Links between entities

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300H3IZO24NSOO931 L02000003065 US-FL GENERAL ACTIVE 2002-02-07

Addresses

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

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

Secretary

Name Role Address
SUSTANA MARK Secretary 5505 Waterford District Drive, Miami, FL, 33126

Fictitious Names

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

Events

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

Debts

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

Documents

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