Search icon

ORCA HOME LOANS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ORCA HOME LOANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ORCA HOME LOANS 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: 17 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L18000124588
FEI/EIN Number 83-0610171

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

Address: 100 South Juniper Street, 3rd Floor, Philadelphia, PA 19107
Mail Address: 100 South Juniper Street, 3rd Floor, Philadelphia, PA 19107
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ORCA HOME LOANS LLC, MINNESOTA 168f829c-91ba-ec11-91b9-00155d32b93a MINNESOTA
Headquarter of ORCA HOME LOANS LLC, COLORADO 20211820313 COLORADO
Headquarter of ORCA HOME LOANS LLC, CONNECTICUT 2537025 CONNECTICUT

Key Officers & Management

Name Role Address
Savage, Daniel Member 100 South Juniper Street, 3rd Floor Philadelphia, PA 19107
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 100 South Juniper Street, 3rd Floor, Philadelphia, PA 19107 -
CHANGE OF MAILING ADDRESS 2024-02-22 100 South Juniper Street, 3rd Floor, Philadelphia, PA 19107 -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 A1A REGISTERED AGENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-03
Florida Limited Liability 2018-05-17

Date of last update: 17 Feb 2025

Sources: Florida Department of State