Search icon

EQUITY PRIME MORTGAGE LLC - Florida Company Profile

Company Details

Entity Name: EQUITY PRIME MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 14 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Sep 2016 (8 years ago)
Document Number: M08000001637
FEI/EIN Number 26-2053389

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5 Concourse Pkwy, Ste 2250, ATLANTA, GA 30328
Mail Address: 5 Concourse Pkwy, Ste 2250, ATLANTA, GA 30328
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent -
PEREZ, EDUARDO, JR Member 5 CONCOURSE PKWY, STE 2250 ATLANTA, GA 30328
Mancuso , Phil Member 5 Concourse Pkwy, Ste 2250 ATLANTA, GA 30328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063400 VETTED VA TPO ACTIVE 2024-05-16 2029-12-31 - 5 CONCOURSE PKWY, SUITE 2250, ATLANTA, GA, 30328
G22000144119 EMPOWER MORTGAGE ACTIVE 2022-11-21 2027-12-31 - 5 CONCOURSE PKWY SUITE 2250, ATLANTA, GA, 30328
G22000039306 LIGHTHOUSE LENDING CAPITAL ACTIVE 2022-03-28 2027-12-31 - 5 CONCOURSE PKWY, STE 2250, ATLANTA, GA, 30328
G20000158726 AVONDALE MORTGAGE ACTIVE 2020-12-15 2025-12-31 - 5 CONCOURSE PKWY., STE 2250, ATLANTA, GA, 30328
G19000113162 N2 FUNDING EXPIRED 2019-10-18 2024-12-31 - 5 CONCOURSE PKWY., SUITE 2250, ATLANTA, GA, 30328
G14000005612 EQUITY PRIME MORTGAGE EXPIRED 2014-01-16 2019-12-31 - 1150 HAMMOND DRIVE, BLDG. E, SUITE 650, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-09-19 1317 CALIFORNIA ST., TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2018-04-09 UNIVERSAL REGISTERED AGENTS, INC. -
LC AMENDMENT AND NAME CHANGE 2016-09-07 EQUITY PRIME MORTGAGE LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 5 Concourse Pkwy, Ste 2250, ATLANTA, GA 30328 -
CHANGE OF MAILING ADDRESS 2015-04-24 5 Concourse Pkwy, Ste 2250, ATLANTA, GA 30328 -

Court Cases

Title Case Number Docket Date Status
MICHAEL MANIERI VS EQUITY PRIME MORTGAGE, LLC, JOHN DOE, AND ABC COMPANY 5D2019-1569 2019-05-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-005136

Parties

Name MICHAEL MANIERI
Role Appellant
Status Active
Representations W. SCOTT MASON
Name ABC COMPANY
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name EQUITY PRIME MORTGAGE LLC
Role Appellee
Status Active
Representations SETH KREINER, RONALD SCOTT KANIUK, ROGER LEVINE, AMY D. SHIELD
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-20
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of MICHAEL MANIERI
Docket Date 2019-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EQUITY PRIME MORTGAGE, LLC
Docket Date 2019-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/21
On Behalf Of EQUITY PRIME MORTGAGE, LLC
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EQUITY PRIME MORTGAGE, LLC
Docket Date 2019-06-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of MICHAEL MANIERI
Docket Date 2019-06-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MICHAEL MANIERI
Docket Date 2019-05-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/24/19
On Behalf Of MICHAEL MANIERI
Docket Date 2019-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
LC Amendment and Name Change 2016-09-07

Date of last update: 25 Feb 2025

Sources: Florida Department of State