Search icon

PROSPERITY HOME MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: PROSPERITY HOME 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: 13 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2021 (4 years ago)
Document Number: M17000008787
FEI/EIN Number 205216358

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 6800 France Ave S, Suite 610, Attn Legal, Edina, MN, 55435, US
Address: 3060 Williams Drive, Suite 600, Attn Legal, Fairfax, VA, 22031, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Wilson Timothy W Director 3975 Fair Ridge Drive, Fairfax, VA, 22033
MESSER JUSTIN C Director 3060 Williams Drive, Fairfax, VA, 22031
BOSMA KATHERINE T Secretary 3060 Williams Drive, Fairfax, VA, 22031
Seavall Alexander E Director 6800 France Ave S, Edina, MN, 55435
Sweeney Joseph D Chief Financial Officer 6800 France Ave S, Edina, MN, 55435
Strandmo Dana W Assi 6800 France Ave S, Edina, MN, 55435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 3060 Williams Drive, Suite 600, Attn Legal, Fairfax, VA 22031 -
CHANGE OF MAILING ADDRESS 2024-04-11 3060 Williams Drive, Suite 600, Attn Legal, Fairfax, VA 22031 -
LC AMENDMENT 2021-08-25 - -
REGISTERED AGENT NAME CHANGED 2021-08-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-08-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-12-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
LC Amendment 2021-08-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-16
CORLCRACHG 2019-12-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State