Entity Name: | EAST SHORE 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: | 04 Sep 2003 (22 years ago) |
Branch of: | EAST SHORE MORTGAGE, LLC, CONNECTICUT (Company Number 0710770) |
Date of dissolution: | 02 Jun 2009 (16 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 02 Jun 2009 (16 years ago) |
Document Number: | M03000002933 |
FEI/EIN Number |
481255779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 EAST MAIN ST, STE 312, BRANFORD, CT, 06405 |
Mail Address: | 500 EAST MAIN ST, STE 312, BRANFORD, CT, 06405 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
BECKWITH SCOTT N | Managing Member | 115 SAMSON ROCK DRIVE, MADISON, CT, 06443 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2009-06-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-01 | 500 EAST MAIN ST, STE 312, BRANFORD, CT 06405 | - |
CHANGE OF MAILING ADDRESS | 2008-08-01 | 500 EAST MAIN ST, STE 312, BRANFORD, CT 06405 | - |
Name | Date |
---|---|
Revoked for Registered Agent | 2009-06-02 |
Reg. Agent Resignation | 2009-01-26 |
ANNUAL REPORT | 2008-01-07 |
Reg. Agent Change | 2007-08-08 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-01-04 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-07-01 |
Foreign Limited | 2003-09-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State