Search icon

FIRST NATIONWIDE MORTGAGE LENDERS, LLC - Florida Company Profile

Company Details

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

FIRST NATIONWIDE MORTGAGE 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: 22 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000005704
FEI/EIN Number 050595032

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

Address: 319 RIVER EDGE BLVD. SUITE 210, COCOA, FL, 32922
Mail Address: P.O. BOX 541027, MERRITT ISLAND, FL, 32954-484
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEAN MAXITO K Managing Member 319 RIVER EDGE BLVD. SUITE 210, COCOA, FL, 32922
UNIVERSAL BUSINESS UNLIMITED, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-13 319 RIVER EDGE BLVD. SUITE 210, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2007-02-13 UNIVERSAL BUSINESS UNLIMITED -
REGISTERED AGENT ADDRESS CHANGED 2007-02-13 275 SABAL AVENUE, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2007-02-13 319 RIVER EDGE BLVD. SUITE 210, COCOA, FL 32922 -
REVOCATION OF VOLUNTARY DISSOLUT 2004-07-26 - -
VOLUNTARY DISSOLUTION 2004-05-06 - -

Documents

Name Date
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2005-04-12
Revocation of Dissolution 2004-07-26
Reg. Agent Change 2004-07-26
Voluntary Dissolution 2004-05-06
Florida Limited Liabilites 2004-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State