Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
MORTGAGE CADENCE LLC
Filing Information
M16000000803
47-5664008
01/29/2016
DE
ACTIVE
Principal Address
Changed: 04/14/2024
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Changed: 04/14/2024
Mailing Address
Changed: 04/14/2024
500 W. Madison St.
Attention: Claudia Anzur (Accenture)
Chicago, IL 60661
Attention: Claudia Anzur (Accenture)
Chicago, IL 60661
Changed: 04/14/2024
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Name Changed: 04/14/2024
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 04/14/2024
Address Changed: 03/25/2020
Authorized Person(s) Detail
Name & Address
Title CEO
Sanchez, Jose Garcia
Title Secretary
Goldman, Robert Francis
Title Treasurer
Kowles, Brian Joseph
Title Vice President - Tax Matters
Lebouef, Lance Marshall
Title Assistant Treasurer
Awad, Sammy
Title Member
LLP, Accenture
Title CEO
Sanchez, Jose Garcia
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Title Secretary
Goldman, Robert Francis
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Title Treasurer
Kowles, Brian Joseph
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Title Vice President - Tax Matters
Lebouef, Lance Marshall
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Title Assistant Treasurer
Awad, Sammy
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Title Member
LLP, Accenture
500 W. Madison St.
Chicago, IL 60661
Chicago, IL 60661
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 04/20/2023 |
2024 | 04/14/2024 |
Document Images