Active
Updated 6/9/2024 7:01:47 AM

Nhc Mortgage, LLC

Nhc Mortgage, LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 15, 2021, under the Washington Secretary of State’s registration number 604806560. It is currently listed as an active entity.

The principal address of Nhc Mortgage, LLC is 4800 N Scottsdale Rd Ste 3800, Scottsdale, AZ, 85251-7618, United States and mailing address is 6561 Irvine Center Dr, Irvine, CA, 92618-2118, United States, 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 3400 Capitol Blvd. Se, Suite 101, Tumwater, WA, 98501, United States, handling all compliance and official matters for company.

On August 29, 2023, the company has filed the latest annual report.

Filing information

Company Name Nhc Mortgage, LLC
Entity type Foreign Limited Liability Company
Governing Agency Washington Secretary of State
Document Number 604806560
Date Filed September 15, 2021
Company Age 3 years 7 months
State AZ
Status Active
Expiration Date 9/30/2024
Jurisdiction United States, Delaware
Period of Duration Perpetual
Nature of Business Other Services, Mortgage Brokering

The data on Nhc Mortgage, LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 6/9/2024.

Contact details

Principal Address

4800 N Scottsdale Rd Ste 3800
Scottsdale, AZ, 85251-7618, United States

Mailing Address

6561 Irvine Center Dr
Irvine, CA, 92618-2118, United States

Registered Agent Information

Registered Agent Solutions, Inc.
3400 Capitol Blvd. Se, Suite 101
Tumwater, WA, 98501, United States

Governors

Dan, Pena
Individual
Loandepot.com, LLC
Entity
National Home corporation
Entity

Events

Event Type
Filed Date
Effective Date
Description
Event Type Annual Report
Filed Date 8/29/2023
Effective Date 8/29/2023
Description
Event Type Annual Report Due Date Notice
Filed Date 8/1/2023
Effective Date 8/1/2023
Description
Event Type Annual Report
Filed Date 7/14/2022
Effective Date 7/14/2022
Description
Event Type Amendment Of Foreign Registration Statement
Filed Date 1/7/2022
Effective Date 1/7/2022
Description
Event Type Foreign Registration Statement
Filed Date 9/15/2021
Effective Date 9/15/2021
Description

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 7/14/2022
Report Year 2023
Filed Date 8/29/2023

Document Images

More...