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 |
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 |
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 | - | - |
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