Search icon

ABOUTMYMORTGAGE.COM, LLC. - Florida Company Profile

Company Details

Entity Name: ABOUTMYMORTGAGE.COM, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABOUTMYMORTGAGE.COM, 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: 06 May 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Oct 2015 (10 years ago)
Document Number: L15000080741
FEI/EIN Number 54-2075137

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

Address: 2235 VENETIAN COURT, SUITE 5, NAPLES, FL, 34109, US
Mail Address: 2235 VENETIAN COURT, SUITE 5, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN TIMOTHY D Manager 2235 VENETIAN COURT, NAPLES, FL, 34109
WOLLMAN EDWARD E Agent 2235 VENETIAN COURT, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087898 ABOUTMYMORTGAGE.COM EXPIRED 2015-08-25 2020-12-31 - 2235 VENETIAN COURT, SUITE 5, NAPLES, FL, 34109
G15000085481 ABOUTYOURMORTGAGE.COM EXPIRED 2015-08-18 2020-12-31 - 2235 VENETIAN COURT SUITE 5, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-10-12 ABOUTMYMORTGAGE.COM, LLC. -
LC NAME CHANGE 2015-05-12 ABOUTYOURMORTGAGE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-30
LC Name Change 2015-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State