Entity Name: | RIGHT STEP 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: | 18 Mar 2021 (4 years ago) |
Branch of: | RIGHT STEP MORTGAGE LLC, CONNECTICUT (Company Number 1309885) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2022 (2 years ago) |
Document Number: | M21000003131 |
FEI/EIN Number |
85-4159489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1053 Farmington Avenue, Farmington, CT, 06032, US |
Mail Address: | 1053 Farmington Avenue, Farmington, CT, 06032, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
URS AGENTS, LLC | Agent | - |
GRAD JOHN | Owner | 4 HINMAN MEADOW RD, BURLINGTON, CT, 06013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-07 | 1053 Farmington Avenue, Farmington, CT 06032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 1053 Farmington Avenue, Farmington, CT 06032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-15 | 730 Hopmeadow Street, Suite 1S, Simsbury, CT 06070 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-15 | URS AGENTS, LLC | - |
CHANGE OF MAILING ADDRESS | 2022-12-15 | 730 Hopmeadow Street, Suite 1S, Simsbury, CT 06070 | - |
REINSTATEMENT | 2022-12-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-01-09 |
REINSTATEMENT | 2022-12-15 |
Foreign Limited | 2021-03-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State