Search icon

INTREPID MORTGAGE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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