Entity Name: | AMITY 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: | 22 Mar 2004 (21 years ago) |
Branch of: | AMITY MORTGAGE, LLC, CONNECTICUT (Company Number 0606965) |
Date of dissolution: | 03 Mar 2011 (14 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 03 Mar 2011 (14 years ago) |
Document Number: | M04000001083 |
FEI/EIN Number |
061531343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 774 NEW HAVEN RD. SUITE 2, NAUGATUCK, CT, 06770 |
Mail Address: | 774 NEW HAVEN RD. SUITE 2, NAUGATUCK, CT, 06770 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
GUARINO VINCENT J | Managing Member | 774 NEW HAVEN RD. SUITE 2, NAUGATUCK, CT, 06770 |
KELLY TRACEY L | Managing Member | 774 NEW HAVEN RD. SUITE 2, NAUGATUCK, CT, 06770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2011-03-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-23 | 774 NEW HAVEN RD. SUITE 2, NAUGATUCK, CT 06770 | - |
CHANGE OF MAILING ADDRESS | 2006-03-23 | 774 NEW HAVEN RD. SUITE 2, NAUGATUCK, CT 06770 | - |
Name | Date |
---|---|
LC Withdrawal | 2011-03-03 |
ANNUAL REPORT | 2010-01-22 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-03-23 |
ANNUAL REPORT | 2005-01-24 |
Foreign Limited | 2004-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State