Entity Name: | CMCO MORTGAGE, 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: | 02 Nov 2009 (15 years ago) |
Date of dissolution: | 30 Sep 2013 (12 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 30 Sep 2013 (12 years ago) |
Document Number: | M09000004321 |
FEI/EIN Number |
943424042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7851 FREEWAY CIRCLE, MIDDLEBURG HTS., OH, 44130 |
Mail Address: | 7851 Freeway Circle, Middleburg Heights, OH, 44130, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
ZAGPAL ZUBIN | Manager | 2701 OAKLAND PARK BLVD SUITE 101, OAKLAND PARK, FL, 33311 |
NAGPAL BEENA | Manager | 2701 OAKLAND PARK BV SUITE 101, OAKLAND PARK, FL, 33311 |
Portnoy Fred | President | 2701 Oakland Park Drive, Oakland Park, FL, 33311 |
Reilly Douglas | Vice President | 7851 Freeway Circle, Middleburg Heights, OH, 44130 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000019145 | HOME LENDING SOURCE | EXPIRED | 2011-02-21 | 2016-12-31 | - | 7851 FREEWAY CIRCLE, MIDDLEBURG HEIGHTS, OH, 44130 |
G10000011677 | HOME LENDING SOURCE | EXPIRED | 2010-02-05 | 2015-12-31 | - | 7851 FREEWAY CIRCLE, MIDDLEBURG HEIGHTS, OH, 44130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2013-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 7851 FREEWAY CIRCLE, MIDDLEBURG HTS., OH 44130 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2010-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2013-09-30 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-02-16 |
Reg. Agent Change | 2010-10-05 |
REINSTATEMENT | 2010-09-27 |
Foreign Limited | 2009-11-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State