Search icon

QUINTESSENTIAL MORTGAGE GROUP, LLC - Florida Company Profile

Branch

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 (12 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: 399 Knollwood Road,, Suite 320, WHITE PLAINS, NY, 10603, US
Mail Address: 399 Knollwood Road,, Suite 320, WHITE PLAINS, NY, 10603, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LINN DAVID Managing Member 399 Knollwood Road,, WHITE PLAINS, NY, 10603
FORTE ANTHONY Manager 399 Knollwood Road,, WHITE PLAINS, NY, 10603
Miller Robert Manager 399 Knollwood Road,, WHITE PLAINS, NY, 10603
SHARON ANN COX P.A. 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

Date of last update: 01 Apr 2025

Sources: Florida Department of State