Entity Name: | HERITAGE MORTGAGE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERITAGE MORTGAGE COMPANY, 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: | 15 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | L18000121102 |
FEI/EIN Number |
83-4029875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 VONDERBURG DR, 100, BRANDON, FL, 33511, US |
Mail Address: | PO BOX 75431, TAMPA, FL, 33675, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLON ALFONSO | Manager | 510 VONDERBURG DR STE 100, BRANDON, FL, 33511 |
GOGGINS THEODIS III | Manager | 510 VONDERBURG DR STE 100, BRANDON, FL, 33511 |
HERITAGE MORTGAGE COMPANY | Agent | 510 VONDERBURG DR, BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000026468 | HERITAGE PROPERTY MANAGEMENT | EXPIRED | 2019-02-25 | 2024-12-31 | - | 510 VONDERBURG DR, SUITE 100, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 510 VONDERBURG DR, 100, BRANDON, FL 33511 | - |
REINSTATEMENT | 2021-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | HERITAGE MORTGAGE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-28 | 510 VONDERBURG DR, 100, BRANDON, FL 33511 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-05 |
ANNUAL REPORT | 2022-01-21 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-05-02 |
Florida Limited Liability | 2018-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State