Search icon

QUINTESSENTIAL MORTGAGE GROUP, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUINTESSENTIAL MORTGAGE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Nov 2012 (13 years ago)
Branch of: QUINTESSENTIAL MORTGAGE GROUP, LLC, NEW YORK (Company Number 4271108)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2019 (6 years ago)
Document Number: M12000006542
FEI/EIN Number 455544453

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3 International Drive, Suite 205, Rye Brook, NY, 10573, US
Mail Address: 3 International Drive, Suite 205, Rye Brook, NY, 10573, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LINN DAVID Managing Member 3 International Drive, Rye Brook, NY, 10573
Miller Robert Manager 3 International Drive, Rye Brook, NY, 10573
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006831 Q MORTGAGE ACTIVE 2025-01-15 2030-12-31 - 399 KNOLLWOOD ROAD, SUITE 320, WHITE PLAINS, NY, 10603

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-08-16 - -
REGISTERED AGENT NAME CHANGED 2017-08-15 Sharon Ann Cox, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-15 7154 N. University Drive, Ste 283, Tamarac, FL 33321 -
REINSTATEMENT 2017-08-15 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 399 Knollwood Road,, Suite 320, WHITE PLAINS, NY 10603 -
CHANGE OF MAILING ADDRESS 2014-04-22 399 Knollwood Road,, Suite 320, WHITE PLAINS, NY 10603 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-13
LC Amendment 2019-08-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-08-15
ANNUAL REPORT 2014-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State