Search icon

HOMEOWNERS MORTGAGE, LLC

Headquarter

Company Details

Entity Name: HOMEOWNERS MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Dec 2021 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L21000518865
FEI/EIN Number 87-3839898
Address: 90 NORTH ROYAL TOWER DRIVE, IRMO, SC 29063
Mail Address: 90 NORTH ROYAL TOWER DRIVE, IRMO, SC 29063
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOMEOWNERS MORTGAGE, LLC, ALABAMA 001-112-661 ALABAMA
Headquarter of HOMEOWNERS MORTGAGE, LLC, COLORADO 20241247764 COLORADO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549000WZEJ4K1K0R221 L21000518865 US-FL GENERAL ACTIVE 2021-12-08

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREE, TALLAHASSEE, US-FL, US, 32301
Headquarters 90 NORTH ROYAL TOWER DRIVE, IRMO, US-SC, US, 29063

Registration details

Registration Date 2023-09-28
Last Update 2024-08-30
Status ISSUED
Next Renewal 2025-09-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L21000518865

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
FOLEY, RYAN G. Secretary 100 Ottawa Ave. SW, Grand Rapids, MI 49503

Authorized Member

Name Role
PCH JV VENTURES #6, LLC Authorized Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2023-01-11 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-11 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 90 NORTH ROYAL TOWER DRIVE, IRMO, SC 29063 No data
LC AMENDMENT 2022-08-18 No data No data
CHANGE OF MAILING ADDRESS 2022-08-18 90 NORTH ROYAL TOWER DRIVE, IRMO, SC 29063 No data
LC AMENDMENT 2022-04-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-05
CORLCRACHG 2023-01-11
LC Amendment 2022-08-18
ANNUAL REPORT 2022-04-29
LC Amendment 2022-04-11
Florida Limited Liability 2021-12-08

Date of last update: 13 Jan 2025

Sources: Florida Department of State