Search icon

PRIVATE MORTGAGE SOURCE LLC - Florida Company Profile

Company Details

Entity Name: PRIVATE MORTGAGE SOURCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIVATE 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.
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 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: L15000020077
FEI/EIN Number 47-3009743

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

Address: 11101 TOM FOLSOM ROAD, THONOTOSASSA, FL, 33592, US
Mail Address: 11101 TOM FOLSOM ROAD, THONOTOSASSA, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONIGLIO GEORGE L Manager 11101 TOM FOLSOM ROAD, THONOTOSASSA, FL, 33592
CONIGLIO PAULETTE Authorized Member 11101 TOM FOLSOM ROAD, THONOTOSASSA, FL, 33592
CONIGLIO GEORGE L Agent 11101 TOM FOLSOM ROAD, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 11101 TOM FOLSOM ROAD, THONOTOSASSA, FL 33592 -
CHANGE OF MAILING ADDRESS 2024-02-16 11101 TOM FOLSOM ROAD, THONOTOSASSA, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 11101 TOM FOLSOM ROAD, THONOTOSASSA, FL 33592 -
LC AMENDMENT 2023-05-22 - -
REGISTERED AGENT NAME CHANGED 2023-05-22 CONIGLIO, GEORGE L -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-16
LC Amendment 2023-05-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State