Search icon

PULTE MORTGAGE LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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