APPROVED MORTGAGE SOURCE, LLC - Florida Company Profile
Headquarter
Entity Name: | APPROVED MORTGAGE SOURCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APPROVED MORTGAGE SOURCE, 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: |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 Cypress Point Pkwy, Palm Coast, FL, 32137, US |
Mail Address: | 296 River Rd, eastman, GA, 31023, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State