Entity Name: | MY MORTGAGE SOURCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MY MORTGAGE SOURCE, 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. |
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: | 26 Nov 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000147201 |
FEI/EIN Number |
46-1459247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33920 US HWY 19 N, Palm Harbor, FL, 34684, US |
Mail Address: | 1542 Lavello Lane, Palm Harbor, FL, 34683, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROONEY JOANN | Managing Member | 1542 Lavello Lane, Palm Harbor, FL, 34683 |
ROONEY JOANN | Agent | 33920 US HWY 19 N, Palm Harbor, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 33920 US HWY 19 N, 150, Palm Harbor, FL 34684 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-05 | 33920 US HWY 19 N, 150, Palm Harbor, FL 34684 | - |
REINSTATEMENT | 2019-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-05 | 33920 US HWY 19 N, 150, Palm Harbor, FL 34684 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-23 | ROONEY, JOANN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-28 |
REINSTATEMENT | 2019-11-05 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-15 |
ANNUAL REPORT | 2013-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State