Search icon

BISCAYNE MORTGAGE, LLC

Headquarter

Company Details

Entity Name: BISCAYNE MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Oct 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000305978
FEI/EIN Number 853435393
Address: 1680 SW ST. LUCIE W BLVD STE 208, PORT ST. LUCIE, FL, 34986, US
Mail Address: 1680 SW ST. LUCIE W BLVD STE 208, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BISCAYNE MORTGAGE, LLC, NEW YORK 6426850 NEW YORK
Headquarter of BISCAYNE MORTGAGE, LLC, COLORADO 20221041446 COLORADO
Headquarter of BISCAYNE MORTGAGE, LLC, ILLINOIS LLC_10635934 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NDSBDVDEQ3BK47 L20000305978 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O C T CORPORATION SYSTEM, 1200 S PINE ISLAND RD, PLANTATION, US-FL, US, 33324
Headquarters 1680 SW St. Lucie West Blvd., Suite 208, Port Saint Lucie, US-FL, US, 34986

Registration details

Registration Date 2021-02-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-01-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L20000305978

Agent

Name Role
C T CORPORATION SYSTEM Agent

Auth

Name Role Address
Kuehl Kari Auth 90 MERRICK AVE, EAST MEADOW, NY, 11554

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019915 CLEAR PATH MORTGAGE ACTIVE 2021-02-10 2026-12-31 No data 1680 SW ST. LUCIE W BLVD STE 208, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-31 1680 SW ST. LUCIE W BLVD STE 208, PORT ST. LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2021-05-31 1680 SW ST. LUCIE W BLVD STE 208, PORT ST. LUCIE, FL 34986 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000266528 ACTIVE 1000000955423 ST LUCIE 2023-06-05 2033-06-07 $ 6,174.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-31
Florida Limited Liability 2020-10-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State