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. |
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 |
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 |
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 |
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 | - | - |
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