Search icon

US MORTGAGE LENDERS LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: US MORTGAGE LENDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US MORTGAGE LENDERS 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 Nov 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L12000140233
FEI/EIN Number 46-1332926

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

Address: 3440 Hollywood Blvd, HOLLYWOOD, FL, 33021, US
Mail Address: 3440 Hollywood Blvd, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-508-978
State:
ALABAMA

Key Officers & Management

Name Role Address
MARTIN THOMAS W Manager 3440 Hollywood Blvd Suite 415, HOLLYWOOD, FL, 33021
MARTIN THOMAS W Agent 3440 Hollywood Blvd, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078229 DREAM HOME REALTY LLC EXPIRED 2014-07-29 2019-12-31 - 3208 ARBOR LANE, HOLLYWOOD, FL, 33021
G14000051164 911SELL.COM EXPIRED 2014-05-27 2019-12-31 - 3208 ARBOR LN, HOLLYWOOD, FL, 33021
G13000082723 US MORTGAGE LENDERS EXPIRED 2013-08-20 2018-12-31 - 301 GOLDEN ISLES DR APT 115, HALLANDALE, FL, 33009
G13000003120 FLORIDA MORTGAGE LENDERS EXPIRED 2013-01-09 2018-12-31 - 301 GOLDEN ISLES DR SUITE 115, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3440 Hollywood Blvd, Suite 415, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 3440 Hollywood Blvd, Suite 415, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-06-05 3440 Hollywood Blvd, Suite 415, HOLLYWOOD, FL 33021 -
LC AMENDMENT AND NAME CHANGE 2014-01-30 US MORTGAGE LENDERS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-07
CORLCRACHG 2020-06-29
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-23

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35281.00
Total Face Value Of Loan:
35281.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

CFPB Complaint

Date:
2024-04-29
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint is the result of an isolated error
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35281
Current Approval Amount:
35281
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30679.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State