Search icon

FLORIDA MORTGAGE ACQUISITION, LLC. - Florida Company Profile

Company Details

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

FLORIDA MORTGAGE ACQUISITION, 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: 22 May 2017 (8 years ago)
Document Number: L17000113118
FEI/EIN Number 82-1626375

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

Address: 2709 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951, US
Mail Address: 2709 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOW GINA Managing Member 2709 S HIGHWAY A1A, MELBOURNE BEACH, FL, 32951
SOLOW JAMIE Managing Member 2709 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951
SOLOW GINA Agent 2709 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 2709 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2024-05-29 2709 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT NAME CHANGED 2024-05-29 SOLOW, GINA -
REGISTERED AGENT ADDRESS CHANGED 2024-05-29 2709 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL 32951 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000502587 ACTIVE 2021 SC 004193 SP OSCEOLA CO 2021-09-22 2026-10-04 $9871.68 LYNCH OIL COMPANY, INC, PO BOX 450669, KISSIMMEE, FLORIDA 34745

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State