Search icon

COOPER LANE MORTGAGES, LLC - Florida Company Profile

Company Details

Entity Name: COOPER LANE MORTGAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOPER LANE MORTGAGES, 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: 02 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: L08000044377
FEI/EIN Number 262533596

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

Address: 4400 NW 19th Avenue, Pompano Beach, FL, 33064, US
Mail Address: 4400 NW 19th Avenue, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDRING BRADLEY R Managing Member 4400 NW 19th Avenue, Pompano Beach, FL, 33064
SCHIDEL THOMAS Managing Member 4400 NW 19th Avenue, Pompano Beach, FL, 33064
KAREN DORSEY Agent 4400 NW 19th Avenue, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029607 COOPER LANE MORTGAGES EXPIRED 2010-04-02 2015-12-31 - 12555 BISCAYNE BLVD #780, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 4400 NW 19th Avenue, Unit K, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2015-04-27 4400 NW 19th Avenue, Unit K, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 4400 NW 19th Avenue, Unit K, Pompano Beach, FL 33064 -
LC AMENDMENT 2010-02-08 - -
REGISTERED AGENT NAME CHANGED 2009-06-17 KAREN, DORSEY -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State