Search icon

ACULINK MORTGAGE SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

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

ACULINK MORTGAGE SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2022 (3 years ago)
Document Number: L04000069865
FEI/EIN Number 201756800

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

Address: 850 E Chapman Ave, Suite C, ORANGE, CA, 92866, US
Mail Address: 850 E Chapman Ave, Suite C, ORANGE, CA, 92866, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACULINK MORTGAGE SOLUTIONS, LLC, ALASKA 104435 ALASKA
Headquarter of ACULINK MORTGAGE SOLUTIONS, LLC, MISSISSIPPI 863846 MISSISSIPPI
Headquarter of ACULINK MORTGAGE SOLUTIONS, LLC, RHODE ISLAND 000143973 RHODE ISLAND
Headquarter of ACULINK MORTGAGE SOLUTIONS, LLC, ALABAMA 000-607-489 ALABAMA
Headquarter of ACULINK MORTGAGE SOLUTIONS, LLC, NEW YORK 3147228 NEW YORK
Headquarter of ACULINK MORTGAGE SOLUTIONS, LLC, MINNESOTA 28038b8a-8ad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ACULINK MORTGAGE SOLUTIONS, LLC, KENTUCKY 0593581 KENTUCKY
Headquarter of ACULINK MORTGAGE SOLUTIONS, LLC, CONNECTICUT 0794988 CONNECTICUT
Headquarter of ACULINK MORTGAGE SOLUTIONS, LLC, IDAHO 116531 IDAHO
Headquarter of ACULINK MORTGAGE SOLUTIONS, LLC, ILLINOIS LLC_01352474 ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
St. George Mary Manager 850 E Chapman Ave, Suite C, ORANGE, CA, 92866
McConnell Brian D Manager 850 E Chapman Ave, Suite C, ORANGE, CA, 92866

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 850 E Chapman Ave, Suite C, ORANGE, CA 92866 -
CHANGE OF MAILING ADDRESS 2024-04-28 850 E Chapman Ave, Suite C, ORANGE, CA 92866 -
LC AMENDMENT 2022-09-14 - -
REGISTERED AGENT NAME CHANGED 2008-08-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-08-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-20
LC Amendment 2022-09-14
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State