Entity Name: | COREVEST AMERICAN FINANCE LENDER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Dec 2015 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | M16000000016 |
FEI/EIN Number | 90-1023615 |
Address: | 1 Belvedere Place, Mill Valley, CA, 94941, US |
Mail Address: | 1 Belvedere Place, Mill Valley, CA, 94941, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
VCORP AGENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
O'Brien Elizabeth | Chief Executive Officer | 1 Belvedere Place, Mill Valley, CA, 94941 |
Name | Role | Address |
---|---|---|
Hoeffel J. Christopher | Chief Financial Officer | 1 Belvedere Place, Mill Valley, CA, 94941 |
Name | Role | Address |
---|---|---|
McBride J. Ryan | Chief Operating Officer | 1 Belvedere Place, Mill Valley, CA, 94941 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-26 | VCORP AGENT SERVICES, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 1 Belvedere Place, Suite 300, Mill Valley, CA 94941 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 1 Belvedere Place, Suite 300, Mill Valley, CA 94941 | No data |
LC STMNT OF RA/RO CHG | 2019-12-30 | No data | No data |
LC NAME CHANGE | 2017-07-18 | COREVEST AMERICAN FINANCE LENDER LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-29 |
CORLCRACHG | 2019-12-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-05-17 |
LC Name Change | 2017-07-18 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State