Search icon

CATHAY MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: CATHAY MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATHAY MORTGAGE, 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: 08 Oct 2009 (16 years ago)
Document Number: L09000097481
FEI/EIN Number 271088755

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

Address: 7380 W. SAND LAKE ROAD, SUITE 500, ORLANDO, FL, 32819, US
Mail Address: 15932 Citrus Knoll Drive, WINTER GARDEN, FL, 34787, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANG Winnie C Agent 15932 Citrus Knoll Drive, WINTER GARDEN, FL, 34787
PANG Winnie President 15932 Citrus Knoll Drive, WINTER GARDEN, FL, 34787
PANG Winnie Secretary 15932 Citrus Knoll Drive, WINTER GARDEN, FL, 34787
PANG Winnie Director 15932 Citrus Knoll Drive, WINTER GARDEN, FL, 34787
Pang Winnie C Secretary 7380 W. SAND LAKE ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 7380 W. SAND LAKE ROAD, SUITE 500, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-03-09 7380 W. SAND LAKE ROAD, SUITE 500, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-03-09 PANG, Winnie C -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 15932 Citrus Knoll Drive, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State