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