Search icon

EVESHAM MORTGAGE, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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