Entity Name: | GMH MORTGAGE SERVICES 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: | 01 Oct 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 23 Sep 2019 (6 years ago) |
Document Number: | M09000003914 |
FEI/EIN Number |
263295749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 W Ridge Pike, Building C, Suite 100, Conshohocken, PA, 19428, US |
Mail Address: | Attn: Legal Department, 10 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Nattans A. JJr. | Executive Vice President | 10 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073 |
Holloway Gary MSr. | Manager | Attn: Legal Department, NEWTOWN SQUARE, PA, 19073 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000077779 | BESTRATEUSA | EXPIRED | 2014-07-28 | 2019-12-31 | - | 625 W RIDGE PIKE, BUILDING C, SUITE 100, CONSHOHOCKEN, PA, 19428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-21 | 625 W Ridge Pike, Building C, Suite 100, Conshohocken, PA 19428 | - |
CHANGE OF MAILING ADDRESS | 2014-03-21 | 625 W Ridge Pike, Building C, Suite 100, Conshohocken, PA 19428 | - |
Name | Date |
---|---|
LC Withdrawal | 2019-09-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State