Search icon

GMH MORTGAGE SERVICES LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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