GMH MORTGAGE SERVICES LLC - Florida Company Profile

Entity Name: | GMH MORTGAGE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State