Entity Name: | ROUNDPOINT MORTGAGE SOLUTIONS, 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: | 28 Sep 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2023 (a year ago) |
Document Number: | M17000008333 |
FEI/EIN Number |
30-1000291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 446 WRENPLACE ROAD, SUITE C301, FORT MILL, SC, 29715, US |
Mail Address: | 446 WRENPLACE ROAD, SUITE C301, FORT MILL, SC, 29715, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Greenberg William | President | 575 Lexington Avenue, New York, NY, 10022 |
Riskey Mary | Treasurer | 1601 Utica Ave S, St. Louis Park, MN, 55416 |
Boucher Nathan | Secretary | 446 Wrenplace Road, Fort Mill, SC, 29715 |
Harvin James | Vice President | 964 Pebblebrook Lane, East Lansing, MI, 48823 |
Sandberg Rebecca | Vice President | 446 WRENPLACE ROAD, FORT MILL, SC, 29715 |
Hughes David | Vice President | 446 WRENPLACE ROAD, FORT MILL, SC, 29715 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-30 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-13 | 446 WRENPLACE ROAD, SUITE C301, FORT MILL, SC 29715 | - |
CHANGE OF MAILING ADDRESS | 2019-11-13 | 446 WRENPLACE ROAD, SUITE C301, FORT MILL, SC 29715 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
REINSTATEMENT | 2023-10-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-17 |
AMENDED ANNUAL REPORT | 2019-11-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-07 |
Foreign Limited | 2017-09-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State