Entity Name: | AMERISTAR MORTGAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERISTAR 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. |
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: | 19 Aug 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000116745 |
FEI/EIN Number |
46-3421406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 Franklin Blvd, St George Island, FL, 32328, US |
Mail Address: | 123 RED MAPLE DR, Athens, GA, 30606, US |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL MELISSA D | Managing Member | 1101 Plantation Point, Saint Simons Island, GA, 31522 |
HALL RYAN B | Member | 1101 Plantation Point, Saint Simons Island, GA, 31522 |
DUCIMETIERE-MONOD OLIVIER | Member | 79 AVENUE G, APALACHICOLA, FL, 32320 |
CORMIER MICHAEL L | Agent | 3400 SKYMASTER COURT, CRESTVIEW, FL, 32539 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000005797 | AMERISTAR VA LOANS | EXPIRED | 2015-01-16 | 2020-12-31 | - | 245 CAMBRIDGE DRIVE, ATHENS, GA, 30606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 131 Franklin Blvd, St George Island, FL 32328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 131 Franklin Blvd, St George Island, FL 32328 | - |
LC AMENDMENT | 2019-08-30 | - | - |
LC AMENDMENT | 2015-05-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-27 | 3400 SKYMASTER COURT, CRESTVIEW, FL 32539 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-27 | CORMIER, MICHAEL L | - |
LC AMENDMENT | 2014-05-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-29 |
LC Amendment | 2019-08-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-29 |
LC Amendment | 2015-05-11 |
ANNUAL REPORT | 2015-03-19 |
LC Amendment | 2014-05-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State