Search icon

AMERISTAR MORTGAGE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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