Entity Name: | MORTGAGE CENTER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jan 2024 |
Business ALEI: | 2928527 |
Annual report due: | 31 Mar 2026 |
Business address: | 26555 EVERGREEN RD., SUITE 900, SOUTHFIELD, MI, 48076, USA |
Mailing address: | 26555 EVERGREEN RD., SUITE 900, SOUTHFIELD, MI, USA, 48076 |
Place of Formation: | MICHIGAN |
E-Mail: | DBRASPENNINCKX@MORTGAGECENTER.COM |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSHUA THOMPSON | Officer | 26555 EVERGREEN RD, STE 900, SOUTHFIELD, MI, 48076, United States | 5528 MEADOWVIEW, STERLING HEIGHTS, MI, 48076, United States |
Donald Braspenninckx | Officer | 26555 Evergreen Rd, Suite 900, Southfield, MI, 48076, United States | 21604 St Gertrude, Saint Clair Shores, MI, 48081, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012854984 | 2025-02-14 | No data | Annual Report | Annual Report | No data |
BF-0013288885 | 2024-12-02 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0012680219 | 2024-07-02 | 2024-07-02 | Amendment | Amendment of Foreign Registration Statement | No data |
BF-0012531261 | 2024-01-18 | 2024-01-18 | Business Registration | Foreign Registration Statement | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website