Entity Name: | LENDER FI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Oct 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F07000004947 |
FEI/EIN Number | 562596258 |
Address: | 100 E Linton Blvd., Delray Beach, FL, 33483, US |
Mail Address: | 100 E Linton Blvd., Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Scholer Ryan | President | 100 E Linton Blvd., Delray Beach, FL, 33483 |
Name | Role | Address |
---|---|---|
Scholer Ryan | Director | 100 E Linton Blvd., Delray Beach, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000021349 | LENDER FINANCIAL | EXPIRED | 2017-02-28 | 2022-12-31 | No data | 26010 MUREAU RD., SUITE 130, CALABASAS, CA, 91302 |
G17000021348 | LENDERFI.COM | EXPIRED | 2017-02-28 | 2022-12-31 | No data | 26010 MUREAU RD., SUITE 130, CALABASAS, CA, 91302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 100 E Linton Blvd., Suite 200-A,, Delray Beach, FL 33483 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 100 E Linton Blvd., Suite 200-A,, Delray Beach, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-05 | CORPORATE CREATIONS NETWORK INC. | No data |
REINSTATEMENT | 2010-10-07 | No data | No data |
PENDING REINSTATEMENT | 2010-10-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-25 |
Reg. Agent Change | 2018-08-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State