Search icon

UNITED MORTGAGE HOME LENDERS, LLC - Florida Company Profile

Company Details

Entity Name: UNITED MORTGAGE HOME LENDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED MORTGAGE HOME LENDERS, 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: 31 Mar 2003 (22 years ago)
Date of dissolution: 26 Apr 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: L03000011469
FEI/EIN Number 113683510

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

Address: 12250 MENTA STREET,, SUITE # 106, ORLANDO, FL, 32837
Mail Address: 12250 MENTA STREET, SUITE # 106, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTORANI BERNARDINO J Agent 12250 MENTA STREET, ORLANDO, FL, 32837
CASTORANI BERNARDINO J Manager 12250 MENTA ST, SUITE # 106, ORLANDO, FL, 32837
CASTORANI LIDA I Manager 12250 MENTA ST, SUITE # 106, ORLANDO, FL, 32837
CASTORANI PEDRO A Treasurer 12250 MENTA STREET, SUITE # 106, ORLANDO, FL, 32837
LOZADA MARISOL Secretary 12250 MENTA STREET, SUITE # 106, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 12250 MENTA STREET,, SUITE # 106, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2009-04-30 12250 MENTA STREET,, SUITE # 106, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 12250 MENTA STREET, SUITE # 106, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2006-04-04 CASTORANI, BERNARDINO J -

Documents

Name Date
LC Voluntary Dissolution 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-23
Florida Limited Liabilites 2003-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State