Search icon

FIRST CONTINENTAL MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: FIRST CONTINENTAL MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST CONTINENTAL 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: 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: 10 Jul 2002 (23 years ago)
Date of dissolution: 19 Mar 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: L02000017255
FEI/EIN Number 300093999

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

Address: 5005 HIDALGO STREET, 402, HOUSTON, TX, 77056
Mail Address: 5005 HIDALGO STREET, 402, HOUSTON, TX, 77056
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DE MESA SERGIO Managing Member 5005 HIDALGO STREET STE 402, HOUSTON, TX, 77056
LOPEZ DE MESA SILVIA Manager 5005 HIDALGO ST, SUITE 402, HOUSTON, TX, 77056
LOPEZ DE MESA SERGIO J Agent 2120 NE 117 RD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-09-20 LOPEZ DE MESA, SERGIO JR -
REGISTERED AGENT ADDRESS CHANGED 2011-09-20 2120 NE 117 RD, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-02 5005 HIDALGO STREET, 402, HOUSTON, TX 77056 -
CHANGE OF MAILING ADDRESS 2009-06-02 5005 HIDALGO STREET, 402, HOUSTON, TX 77056 -
AMENDMENT 2003-12-24 - -

Documents

Name Date
ANNUAL REPORT 2011-09-20
ANNUAL REPORT 2010-05-27
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-07-02
Reg. Agent Change 2003-12-29
Amendment 2003-12-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State