Search icon

LAUREATE MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: LAUREATE MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUREATE 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: 24 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2018 (7 years ago)
Document Number: L16000059789
FEI/EIN Number 81-4497863

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

Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US
Mail Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUTH THOMAS B Vice President 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
AHMAD SHAUN President 3540 Toringdon Way, CHARLOTTE, NC, 28277
SHULTZ MICHAEL S Vice President 3540 Toringdon Way, CHARLOTTE, NC, 28277
NATIONAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 1200 S. Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 national registered agents, inc. -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL 34786 -
LC STMNT OF RA/RO CHG 2018-02-12 - -
CHANGE OF MAILING ADDRESS 2018-02-12 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL 34786 -
LC AMENDMENT AND NAME CHANGE 2016-11-17 LAUREATE MORTGAGE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-20
LC Amendment 2018-11-06
ANNUAL REPORT 2018-04-16
CORLCRACHG 2018-02-12
ANNUAL REPORT 2017-03-13

Date of last update: 03 Jun 2025

Sources: Florida Department of State