Search icon

APPROVED MORTGAGE SOURCE, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: APPROVED MORTGAGE SOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Nov 2013 (12 years ago)
Document Number: L05000072855
FEI/EIN Number 900766441
Address: 160 Cypress Point Pkwy, Palm Coast, FL, 32137, US
Mail Address: 296 River Rd, eastman, GA, 31023, US
ZIP code: 32137
City: Palm Coast
County: Flagler
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001740693
State:
RHODE ISLAND

Key Officers & Management

Name Role Address
SCOTT MELISSA J Managing Member 160 Cypress Point Pkwy, Palm Coast, FL, 32137
Scott Vance A Manager 160 Cypress Point Pkwy, Palm Coast, FL, 32137
Scott Katelyn Agent 160 Cypress Point Pkwy, Palm Coast, FL, 32164

Form 5500 Series

Employer Identification Number (EIN):
900766441
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072848 VETERANS APPROVED MORTGAGE ACTIVE 2021-05-28 2026-12-31 - 1039 HARLEY STRICKLAND BLVD, SUITE 700, ORANGE CITY, FL, 32763
G11000084741 SENTRIX FIONANCIAL SERVICES EXPIRED 2011-08-26 2016-12-31 - 615 N HWY 17-92, SUITE 102B, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 160 Cypress Point Pkwy, Suite D108, Palm Coast, FL 32164 -
REGISTERED AGENT NAME CHANGED 2024-02-01 Scott, Katelyn -
CHANGE OF PRINCIPAL ADDRESS 2023-06-15 160 Cypress Point Pkwy, STE D108, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2023-06-15 160 Cypress Point Pkwy, STE D108, Palm Coast, FL 32137 -
LC AMENDMENT 2013-11-04 - -
LC AMENDMENT 2011-10-19 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
PENDING REINSTATEMENT 2010-10-01 - -
REINSTATEMENT 2010-09-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-16

CFPB Complaint

Date:
2023-06-13
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2021-09-09
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
N/A
Date:
2020-12-12
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State