Entity Name: | EVESHAM 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: | 24 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M13000000500 |
FEI/EIN Number |
261234319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 Route 70 East, Suite 2, Marlton, NJ, 08053, US |
Mail Address: | 103 Route 70 East, Suite 2, Marlton, NJ, 08053, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
BROWN RICHARD | Manager | 103 Route 70 East, MARLTON, NJ, 08053 |
Brown Richard | Manager | 103 Route 70 East, Marlton, NJ, 08053 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000112045 | E GENERATION MORTGAGE | EXPIRED | 2016-10-14 | 2021-12-31 | - | 65 E ROUTE 70, PLAZA 70, MARLTON, NJ, 08053 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-30 | 103 Route 70 East, Suite 2, Marlton, NJ 08053 | - |
REINSTATEMENT | 2020-10-30 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-30 | 103 Route 70 East, Suite 2, Marlton, NJ 08053 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-30 | INCORP SERVICES, INC. | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2013-02-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-10 |
REINSTATEMENT | 2020-10-30 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State