Search icon

BASE RATE MORTGAGE LLC - Florida Company Profile

Company Details

Entity Name: BASE RATE MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASE RATE 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: 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: 27 Aug 2013 (12 years ago)
Document Number: L13000120969
FEI/EIN Number 46-3531892

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

Mail Address: 2101 NW CORPORATE BLVD., SUITE 410, BOCA RATON, FL, 33431, US
Address: 3301 N. University Drive Suite 100, coral springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Augusta Andrew C Manager 5521 NW 107TH AVE, CORAL SPRINGS, FL, 33076
AUGUSTA ANDREW C Agent 5521 NW 107TH AVE, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000045989 BEST RATE ACTIVE 2025-04-03 2030-12-31 - 3301 N. UNIVERSITY DRIVE, SUITE 100, CORAL SPRINGS, FL, 33076
G23000032835 BEST RATE ACTIVE 2023-03-11 2028-12-31 - 3301 N. UNIVERSITY DRIVE, SUITE 100, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 3301 N. University Drive Suite 100, coral springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-15 5521 NW 107TH AVE, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2018-11-16 3301 N. University Drive Suite 100, coral springs, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State