Search icon

COREVEST AMERICAN FINANCE LENDER LLC

Company Details

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

Agent

Name Role
VCORP AGENT SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
O'Brien Elizabeth Chief Executive Officer 1 Belvedere Place, Mill Valley, CA, 94941

Chief Financial Officer

Name Role Address
Hoeffel J. Christopher Chief Financial Officer 1 Belvedere Place, Mill Valley, CA, 94941

Chief Operating Officer

Name Role Address
McBride J. Ryan Chief Operating Officer 1 Belvedere Place, Mill Valley, CA, 94941

Events

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

Documents

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