Search icon

CAPITAL PARTNERS MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL PARTNERS 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: 13 Jun 2013 (12 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: M13000003729
FEI/EIN Number 46-2981456

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

Address: 1515 N. University Drive, Coral Springs, FL, 33065, US
Mail Address: 1515 N. University Drive, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pappas Michael Manager 1515 N. University Drive, Coral Springs, FL, 33065
Vanden Houton Randall Manager 4000 W. Brown Deer Road, Brown Deer, WI, 53209
Caster Corey Manager 4000 W. Brown Deer Road, Brown Deer, WI, 53209
Shelter Mortgage Company, LLC Member 1515 N. University Drive, Coral Springs, FL, 33065
HOMEPARTNERS MORTGAGE SERVICES LLC Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086371 KEYES MORTGAGE EXPIRED 2014-08-22 2024-12-31 - 1515 N. UNIVERSITY DRIVE, SUITE 102-D, CORAL SPRINGS, FL, 33065
G14000025052 KEYES MORTGAGE EXPIRED 2014-03-11 2019-12-31 - 1535 THREE VILLAGE ROAD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-04-18 - -
LC AMENDMENT 2020-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 1515 N. University Drive, Suite 102-D, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2018-01-26 1515 N. University Drive, Suite 102-D, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2015-06-19 - -
REGISTERED AGENT NAME CHANGED 2015-06-19 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2013-11-05 - -

Documents

Name Date
LC Withdrawal 2023-04-18
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
LC Amendment 2020-10-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State