corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Texas
  • >
  • Lewisville

Nationstar Mortgage LLC

Active Lewisville, TX

(972)316-8320
  • Overview
  • 62
    Key People
  • 10
    Locations
  • 4
    Filings
  • Contribute
Follow

Nationstar Mortgage LLC Overview

Nationstar Mortgage LLC filed as a Foreign Limited Liability in the State of Florida on Wednesday, March 28, 2001 and is approximately twenty-two 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 Nationstar Mortgage LLC
Network Visualizer
Advertisements

Key People

Who own Nationstar Mortgage LLC

Name
Jay Bray 30
~ Background Report ~
Manager
Member
Christopher Marshall 23
~ Background Report ~
Manager
Member
Anthony H. Barone 16
~ Background Report ~
President
Manager
Member
Chief Executive Officer
Amar R. Patel 35
~ Background Report ~
Manager
Robert D. Stiles 30
~ Background Report ~
Manager
Leldon E. Echols 15
~ Background Report ~
Manager
Peter Smith
~ Background Report ~
Manager
Gregory A. Oniu 4
~ Background Report ~
Treasurer
Senior Vp
Brian J. Woram 80
~ Background Report ~
Secretary
Jesse K. Bray 7
~ Background Report ~
Member
Executive Vp
Vice-President
Chief Executive Officer
Chief Financial Officer
Anne E. Sutherland 6
~ Background Report ~
Member
Executive Vp
Vice-President
Assistant Sec.
Assistant Secretary
General Counsel
Steven L. Mix 2
~ Background Report ~
Member
Executive Vp
Direct Sales
Executive Vice Presi
Andrew Cline 1
~ Background Report ~
Member
Senior Vp
Associate General Co
Greg Oinu
~ Background Report ~
Member
Shawn W. Stone 18
~ Background Report ~
Executive Vp
Capital Markets
Officer
Senior Vice Presiden
Stephen Janawsky 2
~ Background Report ~
Executive Vp
Chief Opereration of
Mark S. O'Brien 2
~ Background Report ~
Executive Vp
Vice-President
Executive Vice Presi
Organizational Devel
John Butler 1
~ Background Report ~
Executive Vp
Direct Sales
Steve Hess 1
~ Background Report ~
Executive Vp
Marketing
Robert S. Smith 1
~ Background Report ~
Executive Vp
Assistant Sec.
Executive Vice Presi
Senior Vice Presiden
Svp
Underwriting
Robert J. Frye 1
~ Background Report ~
Executive Vp
Servicing
James B. Gallagher
~ Background Report ~
Executive Vp
Retail
Steven Jay Lichti
~ Background Report ~
Executive Vp
Loan Administration
Senior Vice Presiden
Richard J. Cardillo
~ Background Report ~
Executive Vp
Broker
Anton S. Kottenbrook
~ Background Report ~
Executive Vp
Ctx Alliance
Joseph E. McClure
~ Background Report ~
Executive Vp
Chief Information of
Michael R. Rawls 5
~ Background Report ~
Senior Vp
Default Management
Executive Vice Presi
V.P.
Greg Harnisch 3
~ Background Report ~
Senior Vp
Vice President
Loan Admin
Al Broadway 2
~ Background Report ~
Senior Vp
Direct Sales
Joe Cutrona 2
~ Background Report ~
Senior Vp
Direct Sales
Gary Delembo 1
~ Background Report ~
Senior Vp
Robert Heller 1
~ Background Report ~
Senior Vp
Vice President
Direct Sales
Stephen H. Lewis 1
~ Background Report ~
Senior Vp
Direct Sales
Chad S. Watkins 1
~ Background Report ~
Senior Vp
Retail Underwriting
Joe Destasio
~ Background Report ~
Senior Vp
Daryl Lamar McLeod
~ Background Report ~
Senior Vp
Direct Sales
Senior Vice Presiden
Mark W. Bevans
~ Background Report ~
Senior Vp
Correspondent Lendin
James J. Laux
~ Background Report ~
Senior Vp
Vice President
Broker
Samuel J. Wilson
~ Background Report ~
Senior Vp
Direct Sales
Mike Heyen
~ Background Report ~
Senior Vp
Direct Sales New Bus
Kurt Reheiser
~ Background Report ~
Senior Vp
Technology
David Morris
~ Background Report ~
Senior Vp
Technical Infrastruc
Patricia Larson
~ Background Report ~
Senior Vp
Retail Pacific Coast
Ned Tempesta
~ Background Report ~
Senior Vp
Retail
John L. Hoffman
~ Background Report ~
Senior Vp
Underwriting
Rod Rodriguez
~ Background Report ~
Senior Vp
Retail
James Adelt
~ Background Report ~
Senior Vp
Production Systems
Jim Kelley
~ Background Report ~
Senior Vp
Operations Ctx Allia
Mark Piplar
~ Background Report ~
Senior Vp
Retail Underwriting
Gail M. Peck 60
~ Background Report ~
Vice President
Assistant Treas.
Lawrence Angelilli 30
~ Background Report ~
Vice President
Jeff Upperman 9
~ Background Report ~
Vice President
David White 2
~ Background Report ~
Vice President
Direct Sales
Brian E. Holst 1
~ Background Report ~
Vice President
Ctx Alliance
Jerry Berrens
~ Background Report ~
Vice President
Controller
Denise Steele
~ Background Report ~
Vice President
Associate General Co
Kathleen B. Snyder 38
~ Background Report ~
Assistant Sec.
Blake E. Huggins 22
~ Background Report ~
Assistant Vp
Jordan H. Mintz 21
~ Background Report ~
Assistant Vp
Rebecca L. Arredondo 7
~ Background Report ~
Assistant Sec.
Paul M. Johnston 2
~ Background Report ~
Assistant Sec.
Albert Benjamin Carney 1
~ Background Report ~
Assistant Vp
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • » Next
Showing 8 records out of 62

Other Companies for Nationstar Mortgage LLC

Nationstar Mortgage LLC is listed as an officer in thirty-two other companies.
Name Status Incorporated Key People Role
Hardwood Service Company, LLC
Active
2018
1
Manager
Harwood Service Company, LLC
Active
2001
19
Member
Homeselect Settlement Solutions LLC
Active
2008
8
Member
Harwood Insurance Services, LLC
Active
2002
1
Member
Pyro Ai LLC
Active
2023
1
Member
Nationstar Participation Sub 1bm LLC
Active
2020
1
Governing Person
Nationstar Reo Sub 1C LLC
Inactive
2015
5
Manager
Nationstar Reo Sub 1J LLC
Inactive
2015
5
Manager
Nationstar Reo Sub 1N LLC
Inactive
2015
5
Manager
Xome Realty Services LLC
Inactive
2012
6
Managing Member
Nationstar Mortgage Properties LLC
Inactive
2007
4
Managing Member
Xome Settlement Services LLC
Inactive
2003
5
Member
Nationstar Best-1 LLC
Inactive
2016
4
Member
Nationstar Reo Sub 1B LLC
Inactive
2016
4
Member
Nationstar Servicer Advance Facility Transferor, LLC 2014-Bc
Inactive
2014
4
Director
Xome Media LLC
Inactive
2014
4
Member
Real Estate Digital LLC
Inactive
2013
3
Member
Inspectq LLC
Inactive
2017
2
Member
Xome Services LLC
Inactive
2019
1
Member
Xome Inc.
Inactive
2013
8
Sole Member
Nationstar Mortgage Jv LLC
Inactive
2012
6
Governing Person
Nationstar Agency Advance Funding II LLC
Inactive
2015
5
Governing Person
Nationstar Reverse Mortgage Funding LLC
Inactive
2014
5
Governing Person
Nationstar Agency Advance Funding LLC
Inactive
2013
5
Governing Person
Myhomepage LLC
Inactive
2013
5
Sole Member
Solutionstar Field Services LLC
Inactive
2013
4
Sole Member
Xome Leads LLC
Inactive
2013
4
Sole Member
Nationstar PA Sub 1g LLC
Inactive
2021
3
Governing Person
Nationstar Npa Sub 1g LLC
Inactive
2021
3
Governing Person
Nationstar Participation Sub 1c LLC
Inactive
2020
3
Governing Person
4SBO Inc.
Inactive
2017
3
Sole Member
VALUATION365 LLC
Inactive
2013
3
Mmember
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • » Next
Showing 8 records out of 32

Known Addresses for Nationstar Mortgage LLC

1555 Palm Beach Lakes Blvd West Palm Beach, FL 33401 2710 Gateway Oaks Dr Sacramento, CA 95833 250 E John Carpenter Fwy Irving, TX 75062 PO Box 199000 Dallas, TX 75219 350 Highland Dr Lewisville, TX 75067 750 State Highway 121 Byp Lewisville, TX 75067 1010 W Mockingbird Ln Dallas, TX 75247 397 State Highway 121 Byp Lewisville, TX 75067 PO Box 650783 Dallas, TX 75265 8950 Cypress Waters Blvd Dallas, TX 75201

Corporate Filings for Nationstar Mortgage LLC

Florida Department of State

Filing Type: Foreign Limited Liability
Status: Active
State: Florida
State ID: M01000000698
Date Filed: Wednesday, March 28, 2001

Texas Secretary of State

Filing Type: Foreign Limited Liability Company (LLC)
Status: Active In existence
State: Texas
State ID: 708747723
Date Filed: Friday, April 27, 2001

California Secretary of State

Filing Type: Foreign
Status: Active
State: California
Foreign State: Delaware
State ID: 200109410005
Date Filed: Thursday, March 29, 2001

Nevada Secretary of State

Filing Type: Foreign Limited-Liability Company
Status: Active
State: Nevada
Foreign State: Delaware
State ID: LLC3188-2001
Date Filed: Thursday, March 29, 2001
Registered Agent Csc Services of Nevada, Inc.

Corporate Notes

Source Date Type Note
3/29/2001 Application for Foreign Registration
4/27/2001 Application For Certificate Of Authority
6/4/2001 Certificate of Assumed Business Name
9/24/2001 Merger ARTICLES OF MERGER FILED MERGING CENTEX CREDIT CORPORATION, A (NV) CORPORATION, #C19017-94, INTO THIS COMPANY. EFF. DATE: 9/30/01. (5)PGS. DMF
3/20/2002 Annual List
6/13/2002 Annual List
12/31/2002 Public Information Report (PIR)
4/10/2003 Annual List
7/31/2003 Change of Registered Agent/Office
12/31/2003 Public Information Report (PIR)
4/14/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
3/31/2005 Annual List
3/31/2006 Annual List
6/29/2006 Application for Amended Certificate of Authority
8/11/2006 Amendment
8/11/2006 Miscellaneous
12/31/2006 Public Information Report (PIR)
3/7/2007 Annual List
6/21/2007 Certificate of Assumed Business Name
2/22/2008 Annual List
12/31/2008 Public Information Report (PIR)
3/2/2009 Annual List
10/30/2009 Change of Office by Registered Agent
12/31/2009 Public Information Report (PIR)
3/17/2010 Annual List
12/31/2010 Public Information Report (PIR)
3/22/2011 Annual List
3/19/2012 Annual List
12/31/2012 Public Information Report (PIR)
3/7/2013 Annual List
5/2/2013 Certificate of Assumed Business Name
12/31/2013 Public Information Report (PIR)
1/31/2014 Annual List
2/10/2014 Application for Amended Registration
8/8/2014 Application for Amended Registration
10/8/2014 Certificate of Correction
12/31/2014 Public Information Report (PIR)
3/3/2015 Annual List
10/2/2015 Certificate of Assumed Business Name
12/7/2015 Merge In
3/11/2016 Annual List
12/31/2016 Public Information Report (PIR)
3/13/2017 Annual List
6/21/2017 Certificate of Assumed Business Name
12/31/2017 Public Information Report (PIR)
2/20/2018 Annual List
2/23/2018 Amended List
12/31/2018 Public Information Report (PIR)
2/12/2019 Merge In ATTN: GENERAL COUNSELC/O NATIONSTAR MORTGAGE LLC 8950 CYPRESS WATERS BLVD COPPELL TX 75019
3/5/2019 Merge In
3/14/2019 Annual List
12/31/2019 Public Information Report (PIR)
9/18/2020 Abandonment of Assumed Business Name
3/3/2022 Certificate of Assumed Business Name
12/31/2022 Public Information Report (PIR)
5/5/2023 Certificate of Assumed Business Name

Trademarks for Nationstar Mortgage LLC

Mr. Cooper
Serial Number: 86863501
Drawing Code:
Nationstar Express
Serial Number: 85821800
Drawing Code: 4000
Mr. Cooper
Serial Number: 86650388
Drawing Code: 4000
Champion
Serial Number: 74317290
Drawing Code:
Nationstar
Serial Number: 86425556
Drawing Code: 4000
Greenlight
Serial Number: 74549389
Drawing Code:
Purchase Pledge Nationstar Mortgage
Serial Number: 85955953
Drawing Code: 3000
Mr. Jones
Serial Number: 86601442
Drawing Code: 4000
Greenlight Incomeforlife Reverse Mortgage
Serial Number: 77292869
Drawing Code: 3000
Customer Select
Serial Number: 86494513
Drawing Code: 4000
View all trademarks for Nationstar Mortgage LLC
Advertisements

Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Sunday, September 24, 2023

What next?

Follow

Receive an email notification when changes occur for Nationstar 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 Nationstar 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
Create Account
Advertisements
10 Known Addresses
1555 Palm Beach Lakes Blvd West Palm Beach, FL 33401 2710 Gateway Oaks Dr Sacramento, CA 95833 250 E John Carpenter Fwy Irving, TX 75062 PO Box 199000 Dallas, TX 75219 350 Highland Dr Lewisville, TX 75067 750 State Highway 121 Byp Lewisville, TX 75067 1010 W Mockingbird Ln Dallas, TX 75247 397 State Highway 121 Byp Lewisville, TX 75067 PO Box 650783 Dallas, TX 75265 8950 Cypress Waters Blvd Dallas, TX 75201
These addresses are known to be associated with Nationstar Mortgage LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
4 Corporate Records
FL 2001 Foreign Limited Liability TX 2001 Foreign Limited Liability Company (LLC) CA 2001 Foreign NV 2001 Foreign Limited-Liability Company
Sources
Florida Department of State Nevada Secretary of State California Secretary of State Texas Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.