Lennar Mortgage, LLC Overview
Lennar Mortgage, LLC filed as a Florida Limited Liability in the State of Florida on Thursday, February 7, 2002 and is approximately twenty-two years old, according to public records filed with Florida Department of State.
Sponsored
Learn More
D&B Reports Available for
Lennar Mortgage, LLC
Network Visualizer
Advertisements
Key People
Who own Lennar Mortgage, LLC
Name | |
---|---|
James T. Timmons 10 |
Manager
Member
President
Director
|
David B. McCain 73 |
Manager
|
Susan E. Carlson 3 |
Manager
Member
Vice President
Assistant Sec.
Assistant Secretary
|
Laura Escobar 3 |
Manager
Member
Vice President
Senior Vice Presiden
Executive Vice Presi
Regional Mgr
Uamc
|
Robert Kirk Park 2 |
Manager
Member
Vice President
Executive Vice Presi
Uamc
|
Gary E. Carlsen |
Manager
|
Nanck A. Kaminsky |
Manager
|
Jose R. Martinez 3 |
Manager
Manager
Member
Evp Operations
Executive Vice Presi
Evp-Uamc
|
Robert S. Greaton 2 |
Manager
Member
Vice President
Eagle
|
David M. Floan 1 |
Manager
Member
|
Lawrence C. Somma 12 |
Treasurer
|
Luis Perez-Soto 2 |
Treasurer
Vice President
Authorized Agent
Authorized Agent Sr
T-Uamc
|
Mark Sustana 144 |
Secretary
General Counsel
|
Gary E. Carlson 3 |
Member
|
Peggy Beghtol 6 |
Vice President
|
Mary M. Hargreaves 5 |
Vice President
Assistant Sec.
Assistant Secretary
|
Virginia S. Casagrande 5 |
Vice President
Controller
|
Ed Johnson 2 |
Vice President
|
Becky Moore 2 |
Vice President
Vp-Quality Assurance
|
Carmen Tojeiro 2 |
Vice President
Assistant Secretary
Uamc
|
Arlene Polifroni 1 |
Vice President
Operations
Senior Vice Presiden
Srvp Operations
|
Patty Freiberg 1 |
Vice President
|
Herb Gray 1 |
Vice President
|
Douglas Aguiar |
Vice President
|
Susan Baker |
Vice President
|
Brian J. Barbieri |
Vice President
Authorized Signor
Mgr-Secondary Market
|
Lisa Cabrales |
Vice President
Division Mgr
|
Douglas Calabrese |
Vice President
Processing Center Mg
|
Michael H. Ditton |
Vice President
|
Shaun Owens |
Vice President
Div Mgr
|
Reolita C. Paray |
Vice President
|
Patrick Riley |
Vice President
Senior Vice Presiden
|
Thomas H. Lefebure |
Vice President
Authorized Signor
Products Manag
|
Julie Ann Ruona |
Vice President
Division Mgr-Orlando
|
Oscar Sanchez |
Vice President
Division Manager-Se
Division Mgr-Se Flor
|
Joshua R. Silber |
Vice President
Assistant Vice Presi
Management Analyst
Authorized Signor
Management Ana
Secondary Mar
|
George Wilkerson |
Vice President
Division Manager-Cle
|
Martha Anchia |
Vice President
|
Kathleen M. Connelly |
Vice President
Division Mgr
|
Matthew Kowalec |
Vice President
|
John Mini |
Vice President
|
Mike Noyes |
Vice President
Vp Division Mgr-DC
|
Arlene Potifroni |
Vice President
|
John Tomasello |
Vice President
|
Karen Bowes |
Vice President
Vice-President
|
Jassen Correll |
Vice-President
|
Douglas B. Cropsey |
Vice-President
Senior Vice Presiden
Vp Secondary Marketi
|
Michael H. Dillon |
Vice President
Vice-President
Uamc
|
John Finnin |
Vice-President
|
Patricia Goztepe |
Vice President
Vice-President
Division Mgr-San Die
|
Stacey Gross |
Vice-President
|
Debbie Gubbins |
Vice-President
|
Cindy Hughes |
Vice-President
|
Paul Lane |
Vice-President
|
Sonny Nguyen |
Vice-President
|
Matt Wolf |
Vice President
Vice-President
Division Manager-Pho
Division Mgr
|
Scott Woodbury |
Vice-President
|
Douglas Airey |
Vice President
Vice-President
Branch Mgr-Lfs
|
Carolyn Blecher |
Vice-President
|
Johnny Farias |
Vice-President
Senior Vice Presiden
|
Shelly Gay |
Vice-President
|
Frank Graham |
Vice President
Vice-President
Division Mgr-225 Jac
|
Dennis Kelly |
Vice-President
Senior Vice Presiden
|
M'Lynne Moore |
Vice President
Vice-President
Branch Manager-Uamc
|
Shelly Panzarella |
Vice-President
|
Michael Petrolino 21 |
Authorized Agent
Vp of Taxation
Authorized Agent Tax
Authorized Agent-Tax
|
Todd Schaan 18 |
Authorized Agent
Sr Tax Mgr
Authorized Agent Tax
Authorized Agent-Tax
|
David J. Kaiserman 12 |
Senior Vice Presiden
|
Melanie Houk 9 |
Assistant Secretary
Sr. Corporate Counse
|
Kimberly C. Alber 2 |
Senior Vice Presiden
|
John Hall 1 |
Senior Vice Presiden
|
John Badostain |
Executive Vice Presi
Senior Vice Presiden
|
Kathleen Bock |
Senior Vice Presiden
|
Eric Declercq |
Senior Vice Presiden
|
Eric Todd Henderson |
Senior Vice Presiden
|
Michael Holland |
Senior Vice Presiden
|
Brian T. Rindels |
Senior Vice Presiden
|
Carol Shapiro |
Senior Vice Presiden
|
Tom Moreno |
Senior Vice Presiden
Cio of Uamc
|
Darlene Fajardo |
Assistant Secretary
Assistant Vice Presi
|
Hilda Melendez |
Assistant Vice Presi
AVP Natc
|
Maureen Conkle |
Assistant Controller
|
Cynthia Dickenson |
Senior Vice Presiden
Regional Manger-Regi
|
Hilda Aguila |
Assistant Secretary
|
Jennifer Campbell |
Assistant Secretary
Uamc-Phx Processing
|
Jodi Hamilton |
Assistant Secretary
Staff Accountant-Cle
|
Carmen Muniz |
Assistant Secretary
|
Courtney Preston |
Assistant Secretary
Sup Gvt Insuring Fin
|
Jean Styles |
Assistant Vice Presi
AVP-Uamc
|
Arthur Johnson |
Authorized Signer
|
Manuel J. Murias 16 |
Authorized Agent-Pay
Dir of Compensation
|
Blair Birt |
Authorized Agent
Senior Accounting Ma
Senior Accounting Mg
|
Frank Kos |
Authorized Signor
|
David F. Patton |
Vp-Uamc Division Mgr
|
Showing 8 records out of 94
Known Addresses for Lennar Mortgage, LLC
700 NW 107th Ave
Miami, FL 33172
790 NW 107th Ave
Miami, FL 33172
760 NW 107th Ave
Miami, FL 33172
600 NW Shore Blvd
Tampa, FL 33609
730 NW 107th Ave
Miami, FL 33172
551 N Cattlemen Rd
Sarasota, FL 34232
15550 Lightwave Dr
Clearwater, FL 33760
10510 Northup Way
Kirkland, WA 98033
935 Wayzata Blvd E
Wayzata, MN 55391
Corporate Filings for Lennar Mortgage, LLC
Florida Department of State
Filing Type: | Florida Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | L02000003065 |
Date Filed: | Thursday, February 7, 2002 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M05000005607 |
Date Filed: | Wednesday, October 5, 2005 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800057763 |
Date Filed: | Thursday, February 21, 2002 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800552419 |
Date Filed: | Monday, October 3, 2005 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Florida |
State ID: | 200209610205 |
Date Filed: | Tuesday, April 2, 2002 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 200526410373 |
Date Filed: | Monday, September 19, 2005 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Inactive Cancelled |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0725362005-7 |
Date Filed: | Tuesday, October 25, 2005 |
Date Expired: | Tuesday, November 22, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Florida |
State ID: | LLC8230-2002 |
Date Filed: | Monday, July 8, 2002 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Limited Liability Company |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Florida |
County: | New York |
State ID: | 2781857 |
Date Filed: | Friday, June 21, 2002 |
Date Expired: | Friday, October 24, 2003 |
Source Record | NY DOS |
Florida Department of State
Filing Type: | Florida Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | L16000231227 |
Date Filed: | Friday, December 23, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/21/2002 | Application for Certificate of Authority | ||
2/21/2002 | Certificate of Assumed Business Name | ||
6/21/2002 | Name History/Actual | Universal American Mortgage Company, LLC | |
7/8/2002 | Application for Foreign Registration | ||
8/20/2002 | Application for Amended Certificate of Authority | ||
8/20/2002 | Certificate of Assumed Business Name | ||
8/21/2002 | Merger | CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING UNIVERSAL AMERICAN MORTGAGE COMPANY, A (FL) CORPORATION, #C11468-1998 INTO THIS COMPANY. (1)PG. JEP | |
8/28/2002 | Initial List | ||
9/30/2002 | Certificate of Assumed Business Name | ||
8/6/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
7/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/8/2005 | Annual List | ||
10/25/2005 | Application for Foreign Registration | CAPITOL CORP. PU TRAY (EXPEDITE)10-26-05 - GJJ | |
10/25/2005 | Miscellaneous | NAME CONSENT OR RELEASE | |
10/25/2005 | Miscellaneous | NEVADA DIVISION OF MORTGAGE LENDING APPROVAL | |
12/8/2005 | Initial List | ||
7/28/2006 | Annual List | ||
9/29/2006 | Annual List | 06-07 | |
7/31/2007 | Annual List | ||
8/16/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
7/11/2008 | Annual List | ||
11/7/2008 | Annual List | ||
7/10/2009 | Annual List | ||
8/19/2009 | Annual List | ||
12/16/2009 | Amended List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/8/2010 | Annual List | ||
9/7/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/18/2011 | Amended List | ||
7/8/2011 | Annual List | ||
9/13/2011 | Annual List | ||
11/22/2011 | Cancellation | ||
7/30/2012 | Annual List | ||
10/31/2012 | Certificate of Assumed Business Name | ||
12/31/2012 | Public Information Report (PIR) | ||
7/22/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/27/2014 | Certificate of Assumed Business Name | ||
6/13/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/22/2015 | Abandonment of Assumed Business Name | ||
7/31/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
2/5/2016 | Amendment | ||
6/27/2016 | Amendment | ||
6/29/2016 | Application for Amended Registration | ||
8/1/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/5/2017 | Abandonment of Assumed Business Name | ||
6/5/2017 | Application for Amended Registration | ||
6/7/2017 | Amendment | ||
6/7/2017 | Miscellaneous | ||
7/31/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/27/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
7/13/2020 | Change of Registered Agent/Office | ||
11/23/2020 | Application for Amended Registration | ||
12/31/2021 | Public Information Report (PIR) | ||
1/22/2024 | Application for Amended Registration |
Previous Trademarks for Lennar Mortgage, LLC
Serial Number:
85356090
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Lennar Mortgage, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Lennar Mortgage, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
700 NW 107th Ave Miami, FL 33172
790 NW 107th Ave Miami, FL 33172
760 NW 107th Ave Miami, FL 33172
600 NW Shore Blvd Tampa, FL 33609
730 NW 107th Ave Miami, FL 33172
551 N Cattlemen Rd Sarasota, FL 34232
15550 Lightwave Dr Clearwater, FL 33760
10510 Northup Way Kirkland, WA 98033
935 Wayzata Blvd E Wayzata, MN 55391
These addresses are known to be associated with Lennar Mortgage, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
10
Corporate Records
FL
2002
Florida Limited Liability
FL
2005
Foreign Limited Liability
TX
2002
Foreign Limited Liability Company (LLC)
TX
2005
Foreign Limited Liability Company (LLC)
CA
2002
Foreign
CA
2005
Foreign
NV
2005
Foreign Limited-Liability Company
NV
2002
Foreign Limited-Liability Company
NY
2002
Foreign Limited Liability Company
FL
2016
Florida Limited Liability