Panorama Mortgage Group, LLC Overview
Panorama Mortgage Group, LLC filed as a Domestic Limited-Liability Company in the State of Nevada on Thursday, December 21, 2006 and is approximately eighteen years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Panorama Mortgage Group, LLC
Network Visualizer
Advertisements
Key People
Who own Panorama Mortgage Group, LLC
Name | |
---|---|
Jason Madiedo 5 |
CEO
Manager
Member
President
Treasurer
Director
Secretary
C
Governing Person
|
Ben Slayton 1 |
Manager
Secretary
|
Miguel A. Narvaez 1 |
Manager
Director
Member
Executive Vice Presi
Governing Person
|
Fressy J. Narvaez |
Manager
|
Felix E. Deherrera 5 |
Chairman
President
Manager
Treasurer
Director
Vice President
Governing Person
|
Stephen J. George |
Manager
Governing Person
|
Mark T. Stafford |
Manager
Governing Person
|
John M. Robbins |
Manager
Governing Person
|
Valerie Madiedo |
Secretary
|
Jason Madiedo Goalterra Com |
Member
|
Showing 8 records out of 10
Other Companies for Panorama Mortgage Group, LLC
Panorama Mortgage Group, LLC is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Inspiro Financial, LLC |
Active
|
2021 |
2
|
Manager
|
Known Addresses for Panorama Mortgage Group, LLC
6300 Bridge Point Pkwy
Austin, TX 78730
1290 S Jones Blvd
Las Vegas, NV 89146
8211 Firestone Blvd
Downey, CA 90241
6623 Las Vegas Blvd S
Las Vegas, NV 89119
3530 E Flamingo Rd
Las Vegas, NV 89121
1300 S Jones Blvd
Las Vegas, NV 89146
350 S Rampart Blvd
Las Vegas, NV 89145
6111 S Buffalo Dr
Las Vegas, NV 89113
Corporate Filings for Panorama Mortgage Group, LLC
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800952375 |
Date Filed: | Monday, March 17, 2008 |
Registered Agent | Felix E. Deherrera |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02924617 |
Date Filed: | Monday, August 20, 2007 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F10000002694 |
Date Filed: | Thursday, June 10, 2010 |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | E0955282006-6 |
Date Filed: | Thursday, December 21, 2006 |
Registered Agent | Jason Madiedo |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Nevada |
County: | Albany |
State ID: | 3848347 |
Date Filed: | Monday, August 24, 2009 |
Date Expired: | Wednesday, November 6, 2013 |
Source Record | NY DOS |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M16000005267 |
Date Filed: | Thursday, June 30, 2016 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 201618710103 |
Date Filed: | Friday, July 1, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/21/2006 | Articles of Incorporation | Initial Stock Value: No Par Value Shares: 100,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
1/3/2007 | Initial List | ||
2/25/2008 | Annual List | ||
2/25/2008 | Registered Agent Change | ||
3/17/2008 | Application for Registration | ||
9/15/2008 | Amended List | ||
9/26/2008 | Amended List | ||
11/17/2008 | Amended & Restated Articles | ||
11/17/2008 | Miscellaneous | APPROVAL | |
2/6/2009 | Annual List | ||
3/5/2009 | Application for Amended Registration | ||
8/24/2009 | Name History/Actual | Venta Financial Group, Inc. | |
10/7/2009 | Change of Registered Agent/Office | ||
10/23/2009 | Certificate of Assumed Business Name | ||
12/22/2009 | Annual List | ||
5/21/2010 | Tax Forfeiture | ||
8/6/2010 | Amended List | ||
8/28/2010 | Amended List | ||
10/11/2010 | Reinstatement | ||
10/19/2010 | Annual List | ||
12/28/2010 | Certificate of Assumed Business Name | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
1/3/2011 | Application for Amended Registration | ||
4/26/2011 | Change of Registered Agent/Office | ||
4/27/2011 | Change of Registered Agent/Office | ||
11/8/2011 | Certificate of Assumed Business Name | ||
11/29/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
3/13/2012 | Amended List | ||
9/26/2012 | Amended List | ||
10/5/2012 | Annual List | ||
10/12/2012 | Registered Agent Change | ||
12/31/2012 | Public Information Report (PIR) | ||
1/23/2013 | Amended List | ||
1/25/2013 | Amended List | ||
11/25/2013 | Abandonment of Assumed Business Name | ||
12/30/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
8/26/2014 | Certificate of Assumed Business Name | ||
11/13/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/23/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/28/2016 | Articles of Organization | ||
6/28/2016 | Convert In | ||
7/1/2016 | Amendment to Registration - Conversion or Merger | ||
8/4/2016 | Abandonment of Assumed Business Name | ||
8/4/2016 | Certificate of Assumed Business Name | ||
8/4/2016 | Certificate of Assumed Business Name | ||
8/24/2016 | Abandonment of Assumed Business Name | ||
10/20/2016 | Annual List | ||
11/21/2016 | Registered Agent Change | ||
12/31/2016 | Public Information Report (PIR) | ||
10/9/2017 | Annual List | ||
12/11/2017 | Registered Agent Change | ||
2/21/2018 | Certificate of Assumed Business Name | ||
6/22/2018 | Certificate of Assumed Business Name | ||
7/5/2018 | Certificate of Assumed Business Name | ||
7/16/2018 | Amendment | ||
7/16/2018 | Resignation of Officers | ||
10/5/2018 | Annual List | ||
11/19/2018 | Certificate of Assumed Business Name | ||
12/17/2018 | Abandonment of Assumed Business Name | ||
12/31/2018 | Public Information Report (PIR) | ||
1/7/2019 | Certificate of Assumed Business Name | ||
1/18/2019 | Amendment | ||
1/18/2019 | Miscellaneous | ||
1/28/2019 | Application for Amended Registration | ||
2/8/2019 | Change of Registered Agent/Office | ||
2/12/2019 | Application for Amended Registration | ||
2/12/2019 | Correction | CHANGES EFFECTIVE DATE | |
4/8/2019 | Abandonment of Assumed Business Name | ||
4/8/2019 | Abandonment of Assumed Business Name | ||
4/8/2019 | Abandonment of Assumed Business Name | ||
4/8/2019 | Certificate of Assumed Business Name | ||
4/8/2019 | Certificate of Assumed Business Name | ||
4/8/2019 | Certificate of Assumed Business Name | ||
5/8/2019 | Abandonment of Assumed Business Name | ||
12/31/2019 | Public Information Report (PIR) | ||
9/8/2020 | Certificate of Assumed Business Name | ||
12/31/2020 | Public Information Report (PIR) | ||
2/5/2021 | Certificate of Assumed Business Name | ||
10/18/2021 | Certificate of Assumed Business Name | ||
12/31/2021 | Public Information Report (PIR) | ||
3/15/2022 | Certificate of Assumed Business Name | ||
3/15/2022 | Certificate of Assumed Business Name | ||
4/25/2022 | Certificate of Assumed Business Name | ||
4/27/2022 | Certificate of Assumed Business Name | ||
5/25/2022 | Certificate of Assumed Business Name | ||
6/7/2022 | Certificate of Assumed Business Name | ||
6/7/2022 | Certificate of Assumed Business Name | ||
8/17/2022 | Certificate of Assumed Business Name | ||
10/7/2022 | Tax Forfeiture | ||
11/18/2022 | Reinstatement | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
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
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 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 Panorama Mortgage Group, 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 Panorama Mortgage Group, 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
8
Known Addresses
6300 Bridge Point Pkwy Austin, TX 78730
1290 S Jones Blvd Las Vegas, NV 89146
8211 Firestone Blvd Downey, CA 90241
6623 Las Vegas Blvd S Las Vegas, NV 89119
3530 E Flamingo Rd Las Vegas, NV 89121
1300 S Jones Blvd Las Vegas, NV 89146
350 S Rampart Blvd Las Vegas, NV 89145
6111 S Buffalo Dr Las Vegas, NV 89113
These addresses are known to be associated with Panorama Mortgage Group, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records