Name: | CMCO Mortgage LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Effective Date: | 30 Mar 2011 (14 years ago) |
Business ID: | 980952 |
State of Incorporation: | OHIO |
Principal Office Address: | 7851 FREEWAY CIRCLEMIDDLEBURG HEIGHTS, OH 44130 |
Fictitious names: |
Home Lending Source, LLC |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Doug Reilty | Member | 7851 Freeway Circle, Middleburg, OH 44130 |
Zubin Nagpal | Member | 2701 OAKLAND PARK BLVD SUITE 101 101, OAKLAND PARK, FL 33311 |
Name | Role | Address |
---|---|---|
Fred Portnoy | President | 2701 OAKLAND PARK BLVD SUITE 101, OAKLAND PARK, FL 33311 |
Name | Role | Address |
---|---|---|
Doug Reilly | Vice President | 7851 FREEWAY CIRCLE, MIDDLEBURG HEIGHTS, OH 44130 |
Name | Role | Address |
---|---|---|
Ann Jones | Secretary | 7851 FREEWAY CIRCLE, MIDDLEBURG HEIGHTS, OH 44130 |
Name | Role | Address |
---|---|---|
Ann Jones | Treasurer | 7851 FREEWAY CIRCLE, MIDDLEBURG HEIGHTS, OH 44130 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2013-10-14 | Withdrawal |
Annual Report LLC | Filed | 2013-02-05 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-11 | Annual Report LLC |
Formation Form | Filed | 2011-03-30 | Formation |
Date of last update: 24 Mar 2025
Sources: Mississippi Secretary of State