Search icon

PROSPECT MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: PROSPECT MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Jan 2000 (25 years ago)
Date of dissolution: 16 Oct 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: M00000000142
FEI/EIN Number 954623407

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

Address: 15301 VENTURA BLVD., SUITE D300, SHERMAN OAKS, CA, 91403
Mail Address: 15301 VENTURA BLVD., SUITE D300, SHERMAN OAKS, CA, 91403
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Zoller Daniel Auth 15301 VENTURA BLVD., SHERMAN OAKS, CA, 91403
PROSPECT MANAGEMENT SERVICES CORP. Manager 15301 VENTURA BLVD., D300, SHERMAN OAKS, CA, 91403
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094773 FELIX LENDING EXPIRED 2015-09-15 2020-12-31 - 15301 VENTURA BLVD., SUITE D300, SHERMAN OAKS, CA, 91403
G15000073215 CAPWEST MORTGAGE EXPIRED 2015-07-14 2020-12-31 - 15301 VENTURA BLVD., SUITE D300, SHERMAN OAKS, CA, 91403
G10000041653 METROPRO INSURANCE SOLUTIONS EXPIRED 2010-05-12 2015-12-31 - 15301 VENTURA BLVD, SUITE D300, SHERMAN OAKS, CA, 91403, US
G09065900013 OPPENHEIMER MORTGAGE EXPIRED 2009-03-06 2014-12-31 - 15301 VENTURA BLVD, STE D300, SHERMAN OAKS, CA, 91403
G09065900012 METROCITIES INSURANCE SERVICES EXPIRED 2009-03-06 2014-12-31 - 15301 VENTURA BLVD, STE D300, SHERMAN OAKS, CA, 91403
G08091700084 DARDEN FINANCIAL SERVICES EXPIRED 2008-03-31 2013-12-31 - 15301 VENTURA BOULEVARD, SUITE D 300, SHERMAN OAKS, CA, 91403
G08050700044 PROSPECT MORTGAGE COMPANY EXPIRED 2008-02-19 2013-12-31 - ATTN: JIMMI LEWIS, 15301 VENTURA BLVD STE D300, SHERMAN OAKS, CA, 91403
G08009900084 GATEWAY FUNDING EXPIRED 2008-01-09 2013-12-31 - 15301 VENTURA BLVD., SUITE D300, SHERMAN OAKS, CA, 91403
G08009900085 VISION MORTGAGE SERVICES EXPIRED 2008-01-09 2013-12-31 - 15301 VENTURA BOULEVARD, SUITE D300, SHERMAN OAKS, CA, 91403

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2010-11-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-11-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 15301 VENTURA BLVD., SUITE D300, SHERMAN OAKS, CA 91403 -
CHANGE OF MAILING ADDRESS 2010-01-05 15301 VENTURA BLVD., SUITE D300, SHERMAN OAKS, CA 91403 -
LC NAME CHANGE 2009-02-26 PROSPECT MORTGAGE, LLC -
AMENDMENT AND NAME CHANGE 2003-11-21 METROCITIES MORTGAGE, LLC -

Court Cases

Title Case Number Docket Date Status
PROSPECTIVE EXECUTOR FOR THE HEIRS OF JAMES WRENNICK - (JOANNE WRENNICK) VS PROSPECT MORTGAGE, LLC AND CHRISTY WRENNICK 5D2016-2061 2016-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-10390-CIDL

Parties

Name JOANNE WRENNICK
Role Appellant
Status Active
Representations Chris Lim
Name PROSPECTIVE EXECUTOR FOR THE HEIRS OF JAMES WRENNICK
Role Appellant
Status Active
Name CHRISTY WRENNICK INC.
Role Appellee
Status Active
Name PROSPECT MORTGAGE, LLC
Role Appellee
Status Active
Representations DAVID H. MORALES, David W. Rodstein
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOANNE WRENNICK
Docket Date 2016-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-14
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-11-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-09-20
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion ~ MED IS DISPENSED WITH; INIT BRF W/IN 70 DAYS; 7/29 AND 9/9 ORDERS ARE VACATED; 9/8 MOT IS MOOT
Docket Date 2016-09-12
Type Mediation
Subtype Other
Description Other ~ JOINT MOTION TO DISPENSE WITH MEDIATION
On Behalf Of PROSPECT MORTGAGE, LLC
Docket Date 2016-09-09
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ VACATED PER 9/20 ORDER
Docket Date 2016-09-09
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AE DAVID W. RODSTEIN 0169536
On Behalf Of PROSPECT MORTGAGE, LLC
Docket Date 2016-09-08
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AE DAVID W. RODSTEIN 0169536
On Behalf Of PROSPECT MORTGAGE, LLC
Docket Date 2016-08-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID W. RODSTEIN 0169536
On Behalf Of PROSPECT MORTGAGE, LLC
Docket Date 2016-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROSPECT MORTGAGE, LLC
Docket Date 2016-08-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHRISTOPHER LIM 0013006
On Behalf Of JOANNE WRENNICK
Docket Date 2016-07-29
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ VACATED PER 9/20 ORDER
Docket Date 2016-07-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-07-19
Type Response
Subtype Response
Description RESPONSE ~ PER 7/11 ORDER
On Behalf Of JOANNE WRENNICK
Docket Date 2016-07-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED PER 7/26 ORDER
Docket Date 2016-06-15
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/14/16
On Behalf Of JOANNE WRENNICK
MOHAMMED JAMEEL SHAIKH VS AMERIPATH MORTGAGE CORPORATION A/K/A PROSPECT MORTGAGE AND WILMINGTON TRUST COMPANY 5D2016-1892 2016-06-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-010257-O

Parties

Name MOHAMMED JAMEEL SHAIKH
Role Appellant
Status Active
Name PROSPECT MORTGAGE, LLC
Role Respondent
Status Active
Name Wilmington Trust Company
Role Respondent
Status Active
Name AMERIPATH MORTGAGE CORPORATION
Role Respondent
Status Active
Representations W. Bard Brockman, PATRICK JOHN BURTON
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2016-06-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION AND APPENDIX PER 6/3 ORDER
On Behalf Of MOHAMMED JAMEEL SHAIKH
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2016-06-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION AND APPENDIX
On Behalf Of MOHAMMED JAMEEL SHAIKH
Docket Date 2016-06-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/I 10 DAYS PT FILE AMENDED PET. & APX
Docket Date 2016-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-06-01
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR PROHIBITION; FILED BELOW 5/23/16
On Behalf Of MOHAMMED JAMEEL SHAIKH
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
LC Withdrawal 2017-10-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-16
Reg. Agent Change 2010-11-15
ANNUAL REPORT 2010-01-05

CFPB Complaint

Complaint Id Date Received Issue Product
1402999 2015-06-02 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely Yes
Company Prospect Mortgage, LLC
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2015-06-02
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-06-02
Company Public Response Company chooses not to provide a public response
Complaint What Happened The Complainant engaged a lender, Prospect Mortgage, XXXX ( " Prospect '' ), to obtain financing on the purchase of a residence. The purpose of this complaint is to notify the CFPB that Prospect has refused to timely fund the Complainant 's loan pursuant to a Letter of Commitment. As a result, and as detailed below, Complainant is likely to incur significant financial damage. Complainant has reason to believe that Prospect does not have sufficient funds available to fund its loan commitments and/or engages in a practice of issuing more loan commitments than it is able to process. The Complainant engaged Prospect Mortgage, XXXX XXXX XXXX, XXXX XXXX, XXXX XXXX, XXXX XXXX, NMLS ID # XXXX, upon entering into a purchase agreement for a residence on or about XXXX XXXX, 2015. The Complainant hired Prospect based on their representations that they are XXXX of the nation 's leading residential lenders and are backed by {$5.00} XXXX in assets. At Prospect, the Complaint was assigned to loan officer XXXX XXXX, XXXX XXXX XXXX, XXXX XXXX, XXXX XXXX, XXXX XXXX, XXXX. ( XXXX ) XXXX, XXXX ( XXXX ) XXXX, Fax ( XXXX ) XXXX, Email : XXXXXXXXXXXX. On XXXX XXXX, 2015, Prospect Mortgage issued a Letter of Commitment that it would provide certain financing on or before XXXX XXXX, 2015. The Letter of Commitment is executed by XXXX XXXX. Despite the Complainant meeting all conditions under the Letter of Commitment, Prospect Mortgage is refusing to fund the loan by XXXX XXXX, 2015, because, according to XXXX XXXX, they are too " bogged down. '' Prospect informed the Complainant that they are unlikely to be able to fund the loan until XXXX XXXX, 2015. The purchase contract for the property has a closing date of on or before XXXX XXXX, 2015. Pursuant to the terms of the contract, the Complainant is obligated to close once he obtains a loan commitment. The contract further provides that the Complainant will lose his deposit funds of {$20000.00} in the event that he is unable to close by XXXX XXXX. Complainant will also incur the cost and inconvenience of having to locate and move into a rental property. As of the date of this complaint, the sellers have not agreed to extend the closing date. Complainant has informed Prospect of their legal obligation to provide funding pursuant to the terms of their loan commitment. Prospect has refused to acknowledge that their loan commitment obligates them to provide funding. More specifically, Prospect seems to be misinformed that they are permitted to delay funding of loans based on their own underwriting and investor delays. Prospect has admitted that they are not always able to timely fund their loans.
Consumer Consent Provided Consent provided
510588 2013-08-30 Settlement process and costs Mortgage
Issue Settlement process and costs
Timely Yes
Company Prospect Mortgage, LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2013-08-30
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-09-03
Consumer Consent Provided N/A
471663 2013-08-01 Settlement process and costs Mortgage
Issue Settlement process and costs
Timely Yes
Company Prospect Mortgage, LLC
Product Mortgage
Sub Product FHA mortgage
Date Received 2013-08-01
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2013-08-05
Consumer Consent Provided N/A
218214 2012-12-27 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Prospect Mortgage, LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2012-12-27
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2012-12-31
Consumer Consent Provided N/A
2324033 2017-02-02 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely Yes
Company Prospect Mortgage, LLC
Product Mortgage
Sub Product FHA mortgage
Date Received 2017-02-02
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2017-02-02
Consumer Consent Provided Consent not provided
129542 2012-08-03 Application, originator, mortgage broker Mortgage
Tags Older American
Issue Application, originator, mortgage broker
Timely Yes
Company Prospect Mortgage, LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2012-08-03
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2012-08-06
Consumer Consent Provided N/A
1539840 2015-08-27 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely Yes
Company Prospect Mortgage, LLC
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2015-08-27
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2015-08-27
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened Prospect Mortgage, XXXX, SC XXXXXXXXis placing a mortgage on XXXX, SC declaring " there is no litigation '' related to the property, when indeed litigation has initiated with : XXXX, South Carolina, XXXX XXXX ( XXXX ) XXXXXXXXThis attorney is a class action firm and their last similar but smaller litigation for the same type of " structural defects '' was {$200.00} XXXX. Prospect mortgage hopes to place this mortgage denying that any litigation exists, " before the litigation is registered in the land records ''. My complaint is this is UNETHICAL at best and perhaps worse.
Consumer Consent Provided Consent provided
860833 2014-05-20 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely Yes
Company Prospect Mortgage, LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2014-05-20
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-05-21
Consumer Consent Provided N/A
34178 2012-03-12 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely Yes
Company Prospect Mortgage, LLC
Product Mortgage
Sub Product FHA mortgage
Date Received 2012-03-12
Submitted Via Web
Company Response Closed with monetary relief
Consumer Disputed No
Date Sent To Company 2012-06-13
Consumer Consent Provided N/A

Date of last update: 01 Apr 2025

Sources: Florida Department of State