Entity Name: | HARBORONE MORTGAGE, 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: | 08 Jul 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | M15000005347 |
FEI/EIN Number |
04-2802284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 Elm Street Suite 600, Manchester, NH, 03101, US |
Mail Address: | 650 Elm Street Suite 600, Manchester, NH, 03101, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Casey Joseph | Manager | 770 OAK ST, BROCKTON, MA, 02301 |
BOYLE TIMOTHY | Manager | 650 ELM ST, MANCHESTER, NH, 03101 |
MADDEN CAMILLE | Manager | 650 ELM ST., MANCHESTER, NH, 03101 |
SANBORN SCOTT | Manager | 770 OAK STREET, BROCKTON, MA, 02301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000091141 | HOME WITH KIM BROWN | ACTIVE | 2021-07-12 | 2026-12-31 | - | 650 ELM STREET, SUITE 600, MANCHESTER, NH, 03101 |
G18000068945 | THE COREY SCOTT TEAM | EXPIRED | 2018-06-07 | 2023-12-31 | - | 1045 ELM ST, SUITE 601, MANCHESTER, NH, 03101 |
G18000068946 | THE AMAZING LOAN LADIES | EXPIRED | 2018-06-07 | 2023-12-31 | - | 1045 ELM ST, SUITE 601, MANCHESTER, NH, 03101 |
G18000068944 | HARBORONE MORTGAGE | EXPIRED | 2018-06-07 | 2023-12-31 | - | 1045 ELM ST, SUITE 601, MANCHESTER, NH, 03101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-16 | 650 Elm Street Suite 600, Manchester, NH 03101 | - |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 650 Elm Street Suite 600, Manchester, NH 03101 | - |
LC NAME CHANGE | 2018-03-05 | HARBORONE MORTGAGE, LLC | - |
LC AMENDMENT | 2017-07-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-06 |
LC Name Change | 2018-03-05 |
LC Amendment | 2017-07-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State