- Home >
- U.S. >
- California >
- Los Angeles
Castle & Cooke Mortgage, LLC
Active Los Angeles, CA
(801)461-7100
Castle & Cooke Mortgage, LLC Overview
Castle & Cooke Mortgage, LLC filed as a Foreign Limited Liability in the State of Florida on Wednesday, June 15, 2005 and is approximately nineteen years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Castle & Cooke Mortgage, LLC
Network Visualizer
Advertisements
Key People
Who own Castle & Cooke Mortgage, LLC
Name | |
---|---|
Richard J. Cardillo |
CEO
|
Scott R. Gonzalez |
CFO
|
Mat Brumble |
CFO
|
Adam J. Thorpe |
Manager
President
Member
Secretary
Senior Vice Presiden
Srvp Chief
Chief R
Chief Risk
|
Daniel Jasper |
Senior Vp
Executive Vice President
Secretary
Senior Vice Presiden
Senior Vice President
|
Louis Gauthier 9 |
Chief Tax Officer
|
Samantha Bateman |
|
David H. Murdock 94 |
Owner
Chairman
Member
Chief Executive Officer
Mmember
|
Matthew A. Pienda |
President
|
Matthew A. Fineda |
President
Director
Chief Operating Officer
|
Matthew A. Pineda |
President
Manager
Director
Chief Operating Officer
|
Mathew Brumble |
CFO
|
Yiting Sinnock |
Treasurer
Controller
|
Ryan S. Gores 6 |
Director
Secretary
|
Mary J. Garnett 5 |
Secretary
Vice President
General Counsel
|
Lonna Carter |
Secretary
|
Scott Griswold 7 |
Executive Vp
Finance
|
Joy Burger |
Vice President
Underwriting
|
Derk Liljenquist |
Vice President
Underwriting
|
Karen Walsh |
Vice President
Funding
Vp-Funding
|
Christopher Jensen |
Vice President
Op
Sales
Senior Vice Presiden
Vp Sales and Op
|
Jeff Peterson |
Controller
|
Mark Harker |
Controller
|
Edward C. Roohan 10 |
COO
|
Buck Hawkins |
Senior Vice Presiden
Cap Markett
Srvp-Cap Market
|
Buck Hawwkins |
Sr Vp Cap Maket
|
Showing 8 records out of 26
Companies for Castle & Cooke Mortgage, LLC
Castle & Cooke Mortgage, LLC lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Inkop, LLC |
Active
|
Manager
|
||
Castle & Cooke Mortgage Holdings, Inc. |
Inactive
|
Manager
|
||
David H. Murdock Living Trust Dated May 28 |
Inactive
|
Managing Member
|
||
Castle & Cooke Mortgage Holdings |
Inactive
|
Member
|
Known Addresses for Castle & Cooke Mortgage, LLC
10900 Wilshire Blvd
Los Angeles, CA 90024
13751 S Wadsworth Park Dr
Draper, UT 84020
10000 Stockdale Hwy
Bakersfield, CA 93311
777 E Sonterra Blvd
San Antonio, TX 78258
6100 Uptown Blvd NE
Albuquerque, NM 87110
2735 E Parleys Way
Salt Lake City, UT 84109
27433 Tourney Rd
Valencia, CA 91355
380 Technology Ct
Lindon, UT 84042
1345 W 1600 N
Orem, UT 84057
1306 Rio Grande Blvd NW
Albuquerque, NM 87104
Corporate Filings for Castle & Cooke Mortgage, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M05000003259 |
Date Filed: | Wednesday, June 15, 2005 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800506733 |
Date Filed: | Thursday, June 16, 2005 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200516810231 |
Date Filed: | Wednesday, June 15, 2005 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0716522005-6 |
Date Filed: | Friday, October 21, 2005 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/16/2005 | Application for Certificate of Authority | ||
10/21/2005 | Application for Foreign Registration | ||
10/21/2005 | Miscellaneous | ||
11/21/2005 | Initial List | ||
10/30/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
4/22/2008 | Annual List | 2007-2008 | |
8/28/2008 | Certificate of Assumed Business Name | ||
12/11/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/20/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
9/8/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
11/21/2011 | Annual List | ||
8/16/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/15/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
7/10/2014 | Change of Registered Agent/Office | ||
7/10/2014 | Registered Agent Change | ||
9/25/2014 | Annual List | ||
10/16/2014 | Change of Registered Agent/Office | ||
10/17/2014 | Registered Agent Change | ||
12/31/2014 | Public Information Report (PIR) | ||
8/25/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/5/2016 | Application for Amended Registration | ||
10/13/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/2/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/30/2018 | Annual List | ||
9/25/2018 | Application for Amended Registration | ||
12/31/2018 | Public Information Report (PIR) | ||
11/2/2020 | Certificate of Assumed Business Name | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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 Castle & Cooke 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 Castle & Cooke 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
10
Known Addresses
10900 Wilshire Blvd Los Angeles, CA 90024
13751 S Wadsworth Park Dr Draper, UT 84020
10000 Stockdale Hwy Bakersfield, CA 93311
777 E Sonterra Blvd San Antonio, TX 78258
6100 Uptown Blvd NE Albuquerque, NM 87110
2735 E Parleys Way Salt Lake City, UT 84109
27433 Tourney Rd Valencia, CA 91355
380 Technology Ct Lindon, UT 84042
1345 W 1600 N Orem, UT 84057
1306 Rio Grande Blvd NW Albuquerque, NM 87104
These addresses are known to be associated with Castle & Cooke Mortgage, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records