Entity Name: | NORTHEAST MORTGAGE OF CONNECTICUT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Mar 1999 (26 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | M99000000374 |
FEI/EIN Number |
860972558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 MAIN STREET SOUTH, SOUTHBURY, CT, 06488 |
Mail Address: | 800 MAIN STREET SOUTH, SOUTHBURY, CT, 06488 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROGERSON BRIAN P | Managing Member | 8010 E PLYMOUTH STREET, MESA, AZ, 85207 |
ROGERSON SEAN T | Managing Member | 49 JAMES VINCENT DRIVE, CLINTON, CT, 06413 |
GABRIELE ANTHONY J | Managing Member | 50 OWL RIDGE ROAD, WOODBURY, CT, 06798 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-08-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-08-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1999-06-23 | NORTHEAST MORTGAGE OF CONNECTICUT, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-30 |
ANNUAL REPORT | 2004-04-13 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-07-23 |
ANNUAL REPORT | 2001-09-25 |
ANNUAL REPORT | 2000-04-30 |
Reg. Agent Change | 1999-08-03 |
Name Change | 1999-06-23 |
Foreign Limited | 1999-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State