Active
Updated 7/15/2025 12:00:00 AM

Nhc Mortgage, LLC

Nhc Mortgage, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 21, 2021, under the California Secretary of State’s registration number 202126710139. It is currently listed as an active entity.

The principal address of Nhc Mortgage, LLC is 4800 N. Scottsdale Rd, Suite 3800, Scottsdale, AZ 85251 and mailing address is 6561 Irvine Center Drive, Irvine, CA 92618, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, located at 5301 Southwest Parkway Suite 400, Austin, TX 78735, handling all compliance and official matters for company.

Filing information

Company Name Nhc Mortgage, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202126710139
Date Filed September 21, 2021
Company Age 3 years 10 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Mortgage Brokering

The data on Nhc Mortgage, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

4800 N. Scottsdale Rd, Suite 3800
Scottsdale, AZ 85251

Mailing Address

6561 Irvine Center Drive
Irvine, CA 92618

Agent

1505 Corporation
Registered Agent Solutions, Inc.
5301 Southwest Parkway Suite 400
Austin, TX 78735

Principal(s)

Manager
Dan Pena
4800 N. Scottsdale Rd Ste 3800
Scottsdale, AZ 85251
Authorized person for 3 entities. See all →
Manager
Loandepot.com, LLC
6561 Irvine Center Drive
Irvine, CA 92618
Authorized person for 14 entities. See all →
Manager
National Home Corporation
8270 Greensboro Drive, #810
Mclean, VA 22102
Authorized person for 3 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/16/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Amendment - Name Change Only
Filed Date 1/11/2022
Effective Date 1/11/2022
Description

Legacy Comment
From: Calif Name Amended From: Ld Jv Mortgage Three, LLC
To: Calif Name Amended To: Nhc Mortgage, LLC

Legacy Comment
From: Foreign Name Amended From: Ld Jv Mortgage Three, LLC
To: Foreign Name Amended To: Nhc Mortgage, LLC

Event Type Statement of Information
Filed Date 10/28/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f64932
To:

Event Type Initial Filing
Filed Date 9/21/2021
Effective Date
Description

Document Images

No Document Images