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 |
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 |
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 |
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. | - |
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