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.

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.
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: 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

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 Jun 2025

Sources: Florida Department of State