Entity Name: | FIRST COAST MORTGAGE FUNDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Feb 2020 (5 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Nov 2024 (3 months ago) |
Document Number: | L20000049817 |
FEI/EIN Number | 84-4220511 |
Address: | 11363-200 San Jose Blvd., Jacksonville, FL, 32223, US |
Mail Address: | 11363-200 San Jose Blvd., Jacksonville, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST COAST MORTGAGE FUNDING LLC, ALABAMA | 001-058-539 | ALABAMA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9845007FB51C2DCAF020 | L20000049817 | US-FL | GENERAL | ACTIVE | 2020-12-02 | |||||||||||||||||||
|
Legal | 360 Town Plaza Ave, Suite 340 ,, Ponte Vedra, US-FL, US, 32081 |
Headquarters | 360 Town Plaza Ave, Suite 340 ,, Ponte Vedra, US-FL, US, 32081 |
Registration details
Registration Date | 2023-04-04 |
Last Update | 2024-04-04 |
Status | LAPSED |
Next Renewal | 2024-04-04 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L20000049817 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST COAST MORTGAGE FUNDING, LLC 401(K) PLAN | 2023 | 844220511 | 2024-10-11 | FIRST COAST MORTGAGE FUNDING, LLC | 31 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
FIRST COAST MORTGAGE FUNDING, LLC 401(K) PLAN | 2022 | 844220511 | 2023-09-08 | FIRST COAST MORTGAGE FUNDING, LLC | 12 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
FIRST COAST MORTGAGE FUNDING 401(K) PLAN | 2021 | 844220511 | 2022-06-17 | FIRST COAST MORTGAGE FUNDING, LLC | 9 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-06-17 |
Name of individual signing | AARON BACUS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-06-17 |
Name of individual signing | AARON BACUS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-02-12 |
Business code | 522300 |
Sponsor’s telephone number | 9042539912 |
Plan sponsor’s address | 360 TOWN PLAZA AVE., SUITE 340, PONTE VEDRA, FL, 32081 |
Signature of
Role | Plan administrator |
Date | 2021-05-07 |
Name of individual signing | AARON BACUS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KINDLER JASON A | Agent | 11363-200 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
BACUS AARON N | Manager | 11363-200 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
KINDLER JASON A | Manager | 11363-200 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000006915 | HOMETOWN MORTGAGE FUNDING | ACTIVE | 2023-01-17 | 2028-12-31 | No data | 360 TOWN PLAZA AVE, SUITE 340, PONTE VEDRA, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-11-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-14 | 11363-200 San Jose Blvd., Jacksonville, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-14 | 11363-200 San Jose Blvd., Jacksonville, FL 32223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-14 | 11363-200 SAN JOSE BLVD, JACKSONVILLE, FL 32223 | No data |
LC AMENDMENT | 2023-11-29 | No data | No data |
Name | Date |
---|---|
LC Amendment | 2024-11-14 |
ANNUAL REPORT | 2024-03-02 |
LC Amendment | 2023-11-29 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-29 |
Florida Limited Liability | 2020-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State