Search icon

CMCO MORTGAGE, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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