Search icon

CMCO MORTGAGE, LLC

Company Details

Name: CMCO MORTGAGE, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jun 2010 (15 years ago)
Authority Date: 21 Jun 2010 (15 years ago)
Last Annual Report: 24 May 2012 (13 years ago)
Organization Number: 0765491
Principal Office: 1208 E KENNEDY BV, SUITE 230, TAMPA, FL 33602
Place of Formation: OHIO

Organizer

Name Role
ZUBAN NAGPAL Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
ZUBIN NAGPAL Manager
DOUGLAS REILLY Manager
ANN JONES Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MC85977 Mortgage Company Closed - Surrendered License - - - - 1120 E. Kennedy Blvd., Suite 225Tampa , FL 33602
Department of Financial Institutions MC84889 Mortgage Company Closed - Surrendered License - - - - 2701 W Oakland Park BvSuite 101Oakland park , FL 33311
Department of Financial Institutions MC84888 Mortgage Company Closed - Surrendered License - - - - 12651 McGregor Blvd. Unit 102Fort Myers , FL 33919
Department of Financial Institutions MC79665 Mortgage Company Closed - Expired - - - - 1110 Satellite Blvd., Suite 404Suwanee , GA 30024
Department of Financial Institutions MC91927 Mortgage Company Closed - Surrendered License - - - - 224 Honeysuckle RoadSuite 1Dothan , AL 36305

Assumed Names

Name Status Expiration Date
HOME LENDING SOURCE Inactive 2015-08-09

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2013-09-28
Principal Office Address Change 2012-05-24
Annual Report 2012-05-24
Annual Report 2011-06-13

Court Cases

Court Case Summary

Filing Date:
2016-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
HILL
Party Role:
Plaintiff
Party Name:
CMCO MORTGAGE, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CORNETT
Party Role:
Plaintiff
Party Name:
CMCO MORTGAGE, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State