Search icon

HARRIS CAPITAL MORTGAGE GROUP LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

Key Officers & Management

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 -

Events

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 - -

Documents

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