Search icon

MAKO MORTGAGE PROCESSING, LLC

Headquarter

Company Details

Entity Name: MAKO MORTGAGE PROCESSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2021 (3 years ago)
Document Number: L21000486721
FEI/EIN Number 87-3528938
Address: 2450 Maitland Center Pkwy, Maitland, FL, 32751, US
Mail Address: 2450 Maitland Center Pkwy, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAKO MORTGAGE PROCESSING, LLC, MISSISSIPPI 1437075 MISSISSIPPI
Headquarter of MAKO MORTGAGE PROCESSING, LLC, ALABAMA 001-120-833 ALABAMA
Headquarter of MAKO MORTGAGE PROCESSING, LLC, MINNESOTA b707776c-a6fd-ee11-9081-00155d01c440 MINNESOTA
Headquarter of MAKO MORTGAGE PROCESSING, LLC, COLORADO 20241116370 COLORADO
Headquarter of MAKO MORTGAGE PROCESSING, LLC, CONNECTICUT 2683517 CONNECTICUT
Headquarter of MAKO MORTGAGE PROCESSING, LLC, IDAHO 5675139 IDAHO
Headquarter of MAKO MORTGAGE PROCESSING, LLC, ILLINOIS LLC_14192689 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAKO MORTGAGE PROCESSING LLC 401(K) PLAN 2023 920357204 2024-05-20 MAKO MORTGAGE PROCESSING LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 522300
Sponsor’s telephone number 3213121160
Plan sponsor’s address 1536 AMBER LEAF CIRCLE, OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MOTOWIDLAK JOSEPH M Agent 14029 ALDFORD DRIVE, WINTER GARDEN, FL, 34787

Manager

Name Role Address
MOTOWIDLAK SONDRA Manager 1536 AMBER LEAF CIRCLE, OCOEE, FL, 34761
SAUNDERS JENNIFER Manager 4217 125TH PL, NE MARYSVVILE, WA, 98271
Krakowiecki Lara Manager 8642 Garden Way Road, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 2450 Maitland Center Pkwy, Suite 202M, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2024-02-20 2450 Maitland Center Pkwy, Suite 202M, Maitland, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-07
Florida Limited Liability 2021-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State