Search icon

THE ONE STOP MORTGAGE & REAL ESTATE CENTER LLC - Florida Company Profile

Company Details

Entity Name: THE ONE STOP MORTGAGE & REAL ESTATE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ONE STOP MORTGAGE & REAL ESTATE CENTER 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: 08 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000110407
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7200 RIDGE RD., SUITE #108, PORT RICHEY, FL, 34668
Mail Address: 7200 RIDGE RD., SUITE # 108, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBE RUSSELL J Managing Member 7200 RIDGE RD. SUITE 108, PORT RICHEY, FL, 34668
CHAMBE MARY Managing Member 8327 BRIARLEAF COURT, PORT RICHEY, FL, 34668
JENKINS COLLEEN Agent 11200 WHITE OAK LANE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-05-14 - -
REGISTERED AGENT NAME CHANGED 2007-05-14 JENKINS, COLLEEN -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 11200 WHITE OAK LANE, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 7200 RIDGE RD., SUITE #108, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2006-04-12 7200 RIDGE RD., SUITE #108, PORT RICHEY, FL 34668 -

Documents

Name Date
LC Amendment 2007-05-14
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-12
Florida Limited Liabilites 2005-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State