Search icon

MOVEMENT MORTGAGE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOVEMENT MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Sep 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Nov 2018 (7 years ago)
Document Number: M07000005585
FEI/EIN Number 260595342
Address: 8024 Calvin Hall Road, Indian Land, SC, 29707, US
Mail Address: 8024 Calvin Hall Road, Indian Land, SC, 29707, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Harris Covenant, Inc. Member 824 N MILITARY HWY, NORFOLK, VA, 23502
- Agent -
Abram's Promise, Inc. Manager 8024 Calvin Hall Road, Indian Land, SC, 29707
Crawford Casey Chief Executive Officer 8024 Calvin Hall Road, Indian Land, SC, 29707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029422 HUNTERHOMELOAN.COM EXPIRED 2019-03-04 2024-12-31 - 8024 CALVIN HALL RD, ATTN: BRAD HUSTON, INDIAN LAND, SC, 29707
G19000029423 HUNTERHOMELOANTEAM.COM EXPIRED 2019-03-04 2024-12-31 - 8024 CALVIN HALL RD, ATTN: BRAD HUSTON, INDIAN LAND, SC, 29707
G17000025425 MOVEMENT LENDING SERVICES EXPIRED 2017-03-09 2022-12-31 - 8024 CALVIN HALL RD., INDIAN LAND, SC, 29707
G09000164857 AMERITRUST CAPITAL EXPIRED 2009-10-14 2014-12-31 - 14045 BALLANTYNE CORP. PL., STE. 550, CHARLOTTE, NC, 28277, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 8024 Calvin Hall Road, Indian Land, SC 29707 -
CHANGE OF MAILING ADDRESS 2019-04-18 8024 Calvin Hall Road, Indian Land, SC 29707 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2018-11-19 - -
REGISTERED AGENT NAME CHANGED 2018-11-19 CORPORATION SERVICE COMPANY -
LC NAME CHANGE 2013-01-14 MOVEMENT MORTGAGE LLC -
LC NAME CHANGE 2012-07-30 NEW AMERICAN MORTGAGE, LLC -
LC NAME CHANGE 2012-06-18 MOVEMENT MORTGAGE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-18
CORLCRACHG 2018-11-19
ANNUAL REPORT 2018-04-05

CFPB Complaint

Date:
2025-01-29
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Date:
2025-01-07
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Date:
2024-11-21
Issue:
Problem with a company's investigation into an existing problem
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-11-18
Issue:
Incorrect information on your report
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-05-01
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Other

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State