Entity Name: | INTREPID MORTGAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTREPID 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. |
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: | 07 Jan 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000003174 |
FEI/EIN Number |
202342599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12540 Race Track Road D1, Tampa, FL, 33626, US |
Mail Address: | 22700 Royalton Road, STRONGSVILLE, OH, 44149, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Puzzitiello Richard AJr. | Chief Executive Officer | 22700 Royalton Road, Strongsville, OH, 44149 |
PUZZITIELLO ROSS A | Director | 1810 Mariner Drive, Tarpon Springs, FL, 34689 |
PUZZITIELLO ROGER A | Director | 22700 Royalton Road, STRONGSVILLE, OH, 44149 |
PUZZITIELLO ROSS A | Agent | 1810 Mariner Drive, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 12540 Race Track Road D1, Tampa, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 1810 Mariner Drive, Unit # 405, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2015-03-02 | 12540 Race Track Road D1, Tampa, FL 33626 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State