Search icon

THE HOME MORTGAGE SPECIALIST, LLC. - Florida Company Profile

Company Details

Entity Name: THE HOME MORTGAGE SPECIALIST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HOME MORTGAGE SPECIALIST, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L99000004459
FEI/EIN Number 650948585

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7351 WILES RD, STE 103, CORAL SPRINGS, FL, 33067, US
Mail Address: 7351 WILES RD, STE 103, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDROSA SHARON Managing Member 1820 N. CORPORATE LAKES BLVD, WESTON, FL, 33026
PEDROSA RICARDO Agent 1820 N. CORPORATE LAKES BLVD, WESTON, FL, 33326
PEDROSA RICARDO Manager 1820 N. CORPORATE LAKES BLVD. #111, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-28 7351 WILES RD, STE 103, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2008-10-28 7351 WILES RD, STE 103, CORAL SPRINGS, FL 33067 -
LC AMENDMENT 2007-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-16 1820 N. CORPORATE LAKES BLVD, SUITE 111, WESTON, FL 33326 -

Documents

Name Date
REINSTATEMENT 2010-02-18
ANNUAL REPORT 2008-04-01
LC Amendment 2007-09-28
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-05
LIMITED LIABILITY CORPORATION 2003-01-16
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State