Entity Name: | QUINTESSENTIAL MORTGAGE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
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 (5 years ago) |
Document Number: | M12000006542 |
FEI/EIN Number | 455544453 |
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 |
Name | Role |
---|---|
SHARON ANN COX P.A. | Agent |
Name | Role | Address |
---|---|---|
LINN DAVID | Managing Member | 399 Knollwood Road,, WHITE PLAINS, NY, 10603 |
Name | Role | Address |
---|---|---|
FORTE ANTHONY | Manager | 399 Knollwood Road,, WHITE PLAINS, NY, 10603 |
Miller Robert | Manager | 399 Knollwood Road,, WHITE PLAINS, NY, 10603 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000006831 | Q MORTGAGE | ACTIVE | 2025-01-15 | 2030-12-31 | No data | 399 KNOLLWOOD ROAD, SUITE 320, WHITE PLAINS, NY, 10603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-08-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-15 | Sharon Ann Cox, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-15 | 7154 N. University Drive, Ste 283, Tamarac, FL 33321 | No data |
REINSTATEMENT | 2017-08-15 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 399 Knollwood Road,, Suite 320, WHITE PLAINS, NY 10603 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 399 Knollwood Road,, Suite 320, WHITE PLAINS, NY 10603 | No data |
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 Feb 2025
Sources: Florida Department of State