Entity Name: | PFH 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 Sep 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | M02000002417 |
FEI/EIN Number |
061433487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 377 MAIN STREET, SUITE #2, WEST HAVEN, CT, 06516 |
Mail Address: | 377 MAIN STREET, SUITE #2, WEST HAVEN, CT, 06516 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
GINSBERG KENNETH S | Agent | 40 S. LAKESHORE DRIVE, HYPOLUXO, FL, 33462 |
GINSBERG KENNETH S | Manager | 377 MAIN STREET, WEST HAVEN, CT, 06516 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 377 MAIN STREET, SUITE #2, WEST HAVEN, CT 06516 | - |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 377 MAIN STREET, SUITE #2, WEST HAVEN, CT 06516 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-16 | 40 S. LAKESHORE DRIVE, HYPOLUXO, FL 33462 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-02-15 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-02-16 |
ANNUAL REPORT | 2004-01-24 |
LIMITED LIABILITY CORPORATION | 2003-01-29 |
Foreign Limited | 2002-09-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State