Entity Name: | HOMELINK 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: | 13 Mar 2002 (23 years ago) |
Branch of: | HOMELINK MORTGAGE LLC, CONNECTICUT (Company Number 0705170) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | M02000000656 |
FEI/EIN Number |
731625129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FOOT OF BROAD STREET, STRATFORD, CT, 06615 |
Mail Address: | FOOT OF BROAD STREET, STRATFORD, CT, 06615 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
MILLROD HARMON | Manager | 9 MAGNOLIA DRIVE, RYE BROOK, NY, 10573 |
PAUPECK ALAN | Manager | 60 SAGINAW TRAIL, SHELTON, CT, 06484 |
SHERMAN ELIZABETH | Manager | 3529 LAWRENCE AVENUE, OCEANSIDE, NY, 11572 |
HAFFNER SUSANNE | Manager | 18 CLIPPER DRIVE, NORTHPORT, NY, 11768 |
INCORPORATING SERVICES, LTD., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-12-30 | 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-07 | INCORPORATING SERVICES, LTD | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-12-30 |
ANNUAL REPORT | 2007-09-04 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-02-18 |
ANNUAL REPORT | 2004-01-09 |
ANNUAL REPORT | 2003-07-28 |
Foreign Limited | 2002-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State