Search icon

SAGE LOANS CORPORATION (CA) - Florida Company Profile

Company Details

Entity Name: SAGE LOANS CORPORATION (CA)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: F06000007395
FEI/EIN Number 954762204

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1091 Red Ventures Drive, Suite 300, Fort Mill, SC, 29707, US
Mail Address: 1091 Red Ventures Drive, Suite 300, Fort Mill, SC, 29707, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Seibel Brad Director 1091 Red Ventures Drive, Fort Mill, SC, 29707
Beumer Daphne Director 1091 Red Ventures Drive, Fort Mill, SC, 29707
Carlson Richard Vice President 1091 Red Ventures Drive, Fort Mill, SC, 29707
Robertson Angelina Vice President 200 E. Sandpointe, Santa Ana, CA, 92707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011108 SAGE MORTGAGE ACTIVE 2025-01-28 2030-12-31 - 1423 RED VENTURES DR, STE 201, FORT MILL, SC, 29707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 1091 Red Ventures Drive, Suite 300, Fort Mill, SC 29707 -
CHANGE OF MAILING ADDRESS 2024-05-16 1091 Red Ventures Drive, Suite 300, Fort Mill, SC 29707 -
NAME CHANGE AMENDMENT 2023-12-01 SAGE LOANS CORPORATION (CA) -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2020-06-19 REGISTERED AGENT SOLUTIONS, INC. -
CHANGING DBA 2007-01-12 WESLEND FINANCIAL CORP. -

Documents

Name Date
ANNUAL REPORT 2024-05-16
Name Change 2023-12-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
Reg. Agent Change 2020-06-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State