Search icon

THE MORTGAGE SPECIALISTS, LLC - Florida Company Profile

Company Details

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

THE MORTGAGE SPECIALISTS, 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: 20 Jun 2017 (8 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: L17000132570
FEI/EIN Number 82-3728226

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

Address: 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223, US
Mail Address: 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clemente Chris J President 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223
MCAFEE MICHAEL A Manager 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223
McAfee Robert S Manager 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223
CONTEGA BUSINESS SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090791 MOTTO MORTGAGE SPECIALISTS ACTIVE 2017-08-18 2027-12-31 - 12646-102 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2017-12-15 THE MORTGAGE SPECIALISTS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2018-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State