Search icon

MORTGAGE LENDING MASTERS, LLC - Florida Company Profile

Headquarter

Company Details

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

MORTGAGE LENDING MASTERS, 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: 29 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2015 (10 years ago)
Document Number: L12000111698
FEI/EIN Number 46-0909529

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

Address: 535 Route 38 East,, Cherry Hill, NJ, 08002, US
Mail Address: 535 Route 38 East,, Cherry Hill, NJ, 08002, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MORTGAGE LENDING MASTERS, LLC, NEW YORK 4555555 NEW YORK
Headquarter of MORTGAGE LENDING MASTERS, LLC, CONNECTICUT 1084263 CONNECTICUT

Key Officers & Management

Name Role Address
BELL JOSEPH Manager 3690 Oakland Road, Bethlehem, PA, 18020
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 BUSINESS FILINGS INCORPORATED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-27 535 Route 38 East,, SUITE 112, Cherry Hill, NJ 08002 -
LC AMENDMENT 2015-08-27 - -
CHANGE OF MAILING ADDRESS 2015-08-27 535 Route 38 East,, SUITE 112, Cherry Hill, NJ 08002 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State