Search icon

THE MORTGAGE FIX, LLC. - Florida Company Profile

Company Details

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

THE MORTGAGE FIX, 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: 15 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: L17000236622
FEI/EIN Number 82-3733875

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

Address: 23534 GRACEWOOD CIRCLE, LAND O LAKES, FL, 34639
Mail Address: PO BOX 274043, TAMPA, FL, 33688, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLUCK ROBERT A Manager PO BOX 27403, TAMPA, FL, 33688
BULLUCK ROBERT A Agent 14178 FENNSBURY DR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-31 BULLUCK, ROBERT A -
CHANGE OF MAILING ADDRESS 2024-10-31 23534 GRACEWOOD CIRCLE, LAND O LAKES, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 14178 FENNSBURY DR, TAMPA, FL 33624 -
LC AMENDMENT 2024-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 23534 GRACEWOOD CIRCLE, LAND O LAKES, FL 34639 -
LC AMENDMENT 2022-10-17 - -
LC AMENDMENT 2021-06-10 - -
LC NAME CHANGE 2020-03-12 THE MORTGAGE FIX, LLC. -

Documents

Name Date
LC Amendment 2024-10-31
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
LC Amendment 2022-10-17
ANNUAL REPORT 2022-03-14
LC Amendment 2021-06-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-30
LC Name Change 2020-03-12
ANNUAL REPORT 2019-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State