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 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300NDSBDVDEQ3BK47 | L20000305978 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Kuehl Kari | Auth | 90 MERRICK AVE, EAST MEADOW, NY, 11554 |
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 |
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 |
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 |
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