Entity Name: | WHITE PEAK 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: | 10 Mar 2005 (20 years ago) |
Date of dissolution: | 01 Mar 2010 (15 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 01 Mar 2010 (15 years ago) |
Document Number: | M05000001312 |
FEI/EIN Number |
030539406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 530 CHESTNUT STREET, UNIT 3A, MANCHESTER, NH, 03101 |
Mail Address: | 530 CHESTNUT STREET, UNIT 3A, MANCHESTER, NH, 03101 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
RITTER M. AARON | Manager | 530 CHESNUT STREET, UNIT 3A, MANCHESTER, NH, 03101 |
COTE DAVID A | Managing Member | 530 CHESNUT STREET, UNIT 3A, MANCHESTER, NH, 03101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2010-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-06 | 530 CHESTNUT STREET, UNIT 3A, MANCHESTER, NH 03101 | - |
CHANGE OF MAILING ADDRESS | 2009-02-06 | 530 CHESTNUT STREET, UNIT 3A, MANCHESTER, NH 03101 | - |
LC AMENDMENT | 2006-05-12 | - | - |
LC AMENDMENT | 2006-04-14 | - | - |
LC AMENDMENT | 2006-04-04 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2010-03-01 |
ANNUAL REPORT | 2009-02-06 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-01-04 |
LC Amendment | 2006-05-12 |
LC Amendment | 2006-04-14 |
ANNUAL REPORT | 2006-01-10 |
Foreign Limited | 2005-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State