Active
Updated 3/22/2025 7:56:04 AM

Brp Home Mortgage, LLC

Brp Home Mortgage, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on September 18, 2020, under the California Secretary of State’s registration number 202026510698. It is currently listed as an active entity.

The principal address of Brp Home Mortgage, LLC is 1333 S Spectrum Blvd, Suite 100 Office 308, Chandler, AZ 85286 and mailing address is 6561 Irvine Center Drive, Irvine, CA 92618, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Brp Home Mortgage, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202026510698
Date Filed September 18, 2020
Company Age 4 years 7 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 09/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Brp Home Mortgage, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

1333 S Spectrum Blvd, Suite 100 Office 308
Chandler, AZ 85286

Mailing Address

6561 Irvine Center Drive
Irvine, CA 92618

Agent

1505 Corporation
Registered Agent Solutions, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Adam Saldana
720 14th Street, Sacramento, Ca

Alvin Sayre
720 14th Street, Sacramento, Ca

Angela Castillo
720 14th Street, Sacramento, Ca

Carol Hunter
720 14th Street, Sacramento, Ca

Emily Rendon
720 14th Street, Sacramento, Ca

Jackson Yang
720 14th Street, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/18/2024
Effective Date
Description

Principal Address 1
From: 26642 Towne Centre Drive
To: 1333 S Spectrum Blvd, Suite 100 Office 308

Principal City
From: Foothill Ranch
To: Chandler

Principal State
From: CA
To: Az

Principal Postal Code
From: 92610
To: 85286

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 7/8/2022
Effective Date
Description

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 9/18/2020
Effective Date
Description

Document Images