Entity Name: | PULTE MORTGAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jan 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Aug 2018 (7 years ago) |
Document Number: | M03000000051 |
FEI/EIN Number |
421554181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7390 S IOLA STREET, ENGLEWOOD, CO, 80112, US |
Mail Address: | 7390 S IOLA STREET, ENGLEWOOD, CO, 80112, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STILL DEBRA W | Manager | 7390 S IOLA STREET, ENGLEWOOD, CO, 80112 |
SULLIVAN MICHAEL K | Secretary | 7390 S IOLA STREET, ENGLEWOOD, CO, 80112 |
SULLIVAN MICHAEL K | Vice President | 7390 S IOLA STREET, ENGLEWOOD, CO, 80112 |
HART ERIC | Manager | 7390 S IOLA STREET, ENGLEWOOD, CO, 80112 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 7390 S IOLA STREET, ENGLEWOOD, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 7390 S IOLA STREET, ENGLEWOOD, CO 80112 | - |
LC AMENDMENT | 2018-08-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2015-09-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000710815 | TERMINATED | 1000000478129 | LEON | 2013-03-29 | 2033-04-11 | $ 1,446.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-15 |
LC Amendment | 2018-08-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-25 |
AMENDED ANNUAL REPORT | 2016-07-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State