Search icon

FLORIDA MORTGAGE FINANCE, LLC - Florida Company Profile

Company Details

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

FLORIDA MORTGAGE FINANCE, 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 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L02000034571
FEI/EIN Number 061673282

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

Address: 6021 NW 60 AVE., PARKLAND, FL, 33067
Mail Address: 6021 NW 60 AVENUE, PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTER ANTHONY President 6021 NW 60 AVENEU, PARKLAND, FL, 33067
VENTER TAMMY Secretary 6021 NW 60 AVENUE, PARKLAND, FL, 33067
VENTER ANTHONY Agent 6021 NW 60 AVENUE, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900633 NATIONWIDE HOME SAVERS EXPIRED 2009-02-23 2014-12-31 - 2846 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-24 6021 NW 60 AVE., PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2005-05-16 6021 NW 60 AVE., PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-16 6021 NW 60 AVENUE, PARKLAND, FL 33067 -
REINSTATEMENT 2003-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ADDRESS CHANGE 2010-08-24
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-03-23
REINSTATEMENT 2003-12-10
Florida Limited Liabilites 2002-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State