Entity Name: | HARRIS CAPITAL MORTGAGE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
HARRIS CAPITAL MORTGAGE GROUP 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: | 29 Oct 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2021 (3 years ago) |
Document Number: | L19000270472 |
FEI/EIN Number |
84-3510804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4TH ST N, SUITE 300, ST PETERSBURG, FL 33702 |
Mail Address: | 11707 LONGWORTH RD, LAS VEGAS, NV 89135 |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HARRIS CAPITAL MORTGAGE GROUP LLC, MISSISSIPPI | 1319958 | MISSISSIPPI |
Headquarter of | HARRIS CAPITAL MORTGAGE GROUP LLC, ALABAMA | 000-961-872 | ALABAMA |
Headquarter of | HARRIS CAPITAL MORTGAGE GROUP LLC, COLORADO | 20201869331 | COLORADO |
Name | Role | Address |
---|---|---|
HARRIS, LAMONT D, JR. | Chief Executive Officer | 11707 LONGWORTH RD, LAS VEGAS, NV 89135 |
HARRIS, RANADA A | Manager | 6375 S PECOS RD, LAS VEGAS, NV 89120 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 7901 4TH ST N, SUITE 300, ST PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 7901 4TH ST N, SUITE 300, ST PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2021-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-12 | REGISTERED AGENTS INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-10-12 |
Florida Limited Liability | 2019-10-29 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State