Search icon

STANDARD MORTGAGE CAPITAL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STANDARD MORTGAGE CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANDARD MORTGAGE CAPITAL 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: 18 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 May 2024 (a year ago)
Document Number: L16000075508
FEI/EIN Number 99-2006905

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

Address: 53 NW 100TH AVE., PLANTATION, FL, 33324
Mail Address: 53 NW 100TH AVE., PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STANDARD MORTGAGE CAPITAL LLC, KENTUCKY 1420264 KENTUCKY
Headquarter of STANDARD MORTGAGE CAPITAL LLC, KENTUCKY 1420318 KENTUCKY
Headquarter of STANDARD MORTGAGE CAPITAL LLC, ALABAMA 001-179-216 ALABAMA
Headquarter of STANDARD MORTGAGE CAPITAL LLC, CONNECTICUT 2730461 CONNECTICUT
Headquarter of STANDARD MORTGAGE CAPITAL LLC, COLORADO 20191308012 COLORADO
Headquarter of STANDARD MORTGAGE CAPITAL LLC, ILLINOIS LLC_09990488 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490083FHQ8DMCIR559 L16000075508 US-FL GENERAL ACTIVE 2016-04-16

Addresses

Legal C/O PREMOCK, NATALIE, 53 NW 100TH AVE, PLANTATION, US-FL, US, 33324
Headquarters 53 NW 100TH AVE, PLANTATION, US-FL, US, 33324

Registration details

Registration Date 2023-07-25
Last Update 2024-06-21
Status ISSUED
Next Renewal 2025-06-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000075508

Key Officers & Management

Name Role Address
PREMOCK NATALIE Authorized Member 53 NW 100TH AVE, PLANTATION, FL, 33324
ORELLANA CRISTIAN Authorized Member 53 NW 100TH AVE., PLANTATION, FL, 33324
ELLIOTT STEVEN Authorized Member 53 NW 100TH AVE., PLANTATION, FL, 33324
PREMOCK NATALIE Agent 53 NW 100TH AVE, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000050281 HAMILTON MORTGAGE SERVICES ACTIVE 2025-04-14 2030-12-31 - 53 NW 100TH AVE, PLANTATION, FL, 33324
G24000055151 STANDARD MORTGAGE CAPITAL LLC ACTIVE 2024-04-25 2029-12-31 - 53 NW 100TH AVE, PLANTATION, FL, 33324
G24000019601 INNOVATION MORTGAGE ACTIVE 2024-02-05 2029-12-31 - 53 NW 100TH AVE, PLANTATION, FL, 33324
G23000095258 STANDARD MORTGAGE LLC ACTIVE 2023-08-15 2028-12-31 - 53 NW 100TH AVE, PLANTATION, FL, 33324
G22000158150 RIZE MORTGAGE ACTIVE 2022-12-22 2027-12-31 - 53 NW 100TH AVE, PLANTATION, FL, 33324
G21000139842 MYMORTGAGELIVE.COM ACTIVE 2021-10-18 2026-12-31 - 53 NW 100TH AVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 53 NW 100TH AVE, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-05-13 PREMOCK, NATALIE -
LC NAME CHANGE 2024-05-09 STANDARD MORTGAGE CAPITAL LLC -
LC NAME CHANGE 2024-04-02 RIZE MORTGAGE LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 53 NW 100TH AVE., PLANTATION, FL 33324 -
LC AMENDMENT 2023-07-05 - -
CHANGE OF MAILING ADDRESS 2023-07-05 53 NW 100TH AVE., PLANTATION, FL 33324 -
LC NAME CHANGE 2019-07-31 STANDARD MORTGAGE CAPITAL LLC -
LC STMNT OF RA/RO CHG 2018-09-28 - -
LC STMNT OF RA/RO CHG 2017-05-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000067046 (No Image Available) ACTIVE 1000001028357 BROWARD 2025-01-23 2045-01-29 $ 5,585.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-18
AMENDED ANNUAL REPORT 2024-07-23
AMENDED ANNUAL REPORT 2024-05-13
LC Name Change 2024-05-09
AMENDED ANNUAL REPORT 2024-05-09
AMENDED ANNUAL REPORT 2024-05-07
LC Name Change 2024-04-02
ANNUAL REPORT 2024-02-15
LC Amendment 2023-07-05
ANNUAL REPORT 2023-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State