Search icon

RATESHOP MORTGAGE LLC - Florida Company Profile

Company Details

Entity Name: RATESHOP MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RATESHOP MORTGAGE 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: 14 May 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L19000130545
FEI/EIN Number 84-1752223

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

Address: 722 N Hastings St., Orlando, FL, 32808, US
Mail Address: 457 LAURENCE DR, HEATH, FL, 75032, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ HENRY E President 457 LAURENCE DR, HEATH, TX, 75032
ZAIDI ALI Manager 1317 EDGEWATER DR, ORLANDO, FL, 32804
Mendez Henry Agent 457 LAURENCE DR., Heath, FL, 75032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000120975 RATE SHOP MORTGAGE LLC ACTIVE 2023-09-29 2028-12-31 - 457 LAURENCE DR #463, HEATH, TX, 75032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 66 West Flagler Street, 11311, Miami, FL 33130 -
LC AMENDMENT AND NAME CHANGE 2023-12-27 RATESHOP MORTGAGE LLC -
CHANGE OF MAILING ADDRESS 2022-01-06 722 N Hastings St., B, Orlando, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 722 N Hastings St., B, Orlando, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 457 LAURENCE DR., 463, Heath, FL 75032 -
REGISTERED AGENT NAME CHANGED 2020-10-16 Mendez, Henry -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-03
LC Amendment and Name Change 2023-12-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-09
REINSTATEMENT 2020-10-16
Florida Limited Liability 2019-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State