Search icon

NEMORTGAGE, LLC - Florida Company Profile

Branch

Company Details

Entity Name: NEMORTGAGE, 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: 21 Mar 2002 (23 years ago)
Branch of: NEMORTGAGE, LLC, RHODE ISLAND (Company Number 000106500)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M02000000739
FEI/EIN Number 050505479

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

Address: 1210 PONTIAC AVENUE, 2ND FLOOR, CRANSTON, RI, 02920
Mail Address: 1210 PONTIAC AVENUE, 2ND FLOOR, CRANSTON, RI, 02920
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
CARDI ALFRED A Managing Member 16 PHILLIPS COURT, CRANSTON, RI, 02921
PALAZZO MICHAEL J Managing Member 1640 PIPPEN ORCHARD ROAD, CRANSTON, RI, 02921
CHARBONNEAU CHERYL L Agent 8955 FONTANA DEL SOL WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-12 1210 PONTIAC AVENUE, 2ND FLOOR, CRANSTON, RI 02920 -
CHANGE OF MAILING ADDRESS 2004-02-12 1210 PONTIAC AVENUE, 2ND FLOOR, CRANSTON, RI 02920 -
REINSTATEMENT 2003-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-10 8955 FONTANA DEL SOL WAY, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2003-11-10 CHARBONNEAU, CHERYL LCPA -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-02-12
REINSTATEMENT 2003-11-20
Reg. Agent Change 2003-11-07
Foreign Limited 2002-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State