Search icon

FINANCING HARD MONEY, LLC - Florida Company Profile

Company Details

Entity Name: FINANCING HARD MONEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINANCING HARD MONEY, 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: 29 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2019 (6 years ago)
Document Number: L16000182265
FEI/EIN Number 81-4137539

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

Address: 1275 Cleveland St., CLEARWATER, FL, 33755, US
Mail Address: 2823 BULLARD DR, CLEARWATER, FL, 33762, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO ERNIE Manager 2823 Bullard Drive, Clearwater, FL, 33762
SERRANO ERNIE Agent 2823 Bullard Drive, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034205 TAMPA BAY HOME MORTGAGE, LLC ACTIVE 2020-03-20 2025-12-31 - 1275 CLEVELAND ST, CLEARWATER, FL, 33755
G20000034207 TB HOME MORTGAGE, LLC ACTIVE 2020-03-20 2025-12-31 - 2823 BULLARD DRIVE, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 1275 Cleveland St., CLEARWATER, FL 33755 -
REINSTATEMENT 2019-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-26 2823 Bullard Drive, Clearwater, FL 33762 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-05-22 1275 Cleveland St., CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2017-01-20 SERRANO, ERNIE -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-21
REINSTATEMENT 2019-08-26
ANNUAL REPORT 2017-01-20
Florida Limited Liability 2016-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State