Entity Name: | VAN BUREN 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: | 31 Dec 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 May 2022 (3 years ago) |
Document Number: | M16000000007 |
FEI/EIN Number |
54-1994393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10500 KINCAID DR., STE. 106, FISHERS, IN, 46037, US |
Mail Address: | 10500 KINCAID DR., STE. 106, FISHERS, IN, 46037, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324 |
GALLUCCI MARIA | Secretary | 951 Yamato Road, BOCA RATON, FL, 33431 |
FREEDOM MORTGAGE CORPORATION | Auth | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-18 | 10500 KINCAID DR., STE. 106, FISHERS, IN 46037 | - |
CHANGE OF MAILING ADDRESS | 2022-05-18 | 10500 KINCAID DR., STE. 106, FISHERS, IN 46037 | - |
LC AMENDMENT AND NAME CHANGE | 2020-01-31 | VAN BUREN MORTGAGE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2020-01-31 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 1200 S. PINE ISLAND RD, SUITE 250, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-10 |
LC Amendment | 2022-05-18 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-08 |
LC Amendment and Name Change | 2020-01-31 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State