Search icon

LONG BEACH MORTGAGE COMPANY - Florida Company Profile

Company Details

Entity Name: LONG BEACH MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jun 1996 (29 years ago)
Date of dissolution: 12 Dec 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Dec 2006 (18 years ago)
Document Number: F96000003038
FEI/EIN Number 330703444

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

Address: 1400 S DOUGLASS ROAD, STE 100, ANAHEIM, CA, 92806, US
Mail Address: 1201 3RD AVE, WMT 1706, SEATTLE, WA, 98101, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BECK DAVID Vice President 623 FIFTH AVE 17TH FL, NEW YORK, NY, 10022
CONDENSA DELPHIE C Secretary 1300 E WOODFIELD RD 6TH FL, SCHAUMBURG, IL, 60173
CONDENSA DELPHIE C Vice President 1300 E WOODFIELD RD 6TH FL, SCHAUMBURG, IL, 60173
SCHNEIDER DAVID C President 1201 3RD AVE, WMT 1601, SEATTLE, WA, 98101
ADAMS CAROLYN 1VPS 1201 3RD AVE WMT 1706, SEATTLE, WA, 98101
PROCTOR ELIZABETH A Assistant Secretary 1201 3RD AVE WMT 1706, SEATTLE, WA, 98101
GIAMPAOLO MICHAEL J Executive Vice President 1400 S. DOUGLAS ROAD, SUITE 100, ANAHEIM, CA, 92806
BECK DAVID Secretary 623 FIFTH AVE 17TH FL, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 1400 S DOUGLASS ROAD, STE 100, ANAHEIM, CA 92806 -
CHANGE OF MAILING ADDRESS 2004-04-27 1400 S DOUGLASS ROAD, STE 100, ANAHEIM, CA 92806 -
NAME CHANGE AMENDMENT 1997-05-02 LONG BEACH MORTGAGE COMPANY -

Court Cases

Title Case Number Docket Date Status
ERNESTO REYES AND MARISOL REYES VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE IN TRUST FOR REGISTERED HOLDERS OF LONG BEACH MORTGAGE LOAN TRUSTEE 2006-9, ASSET-BACKED CERTIFICATES, SERIES 2006-9, ET AL. 5D2016-2575 2016-07-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-024835-O

Parties

Name MARISOL REYES
Role Appellant
Status Active
Name ERNESTO REYES
Role Appellant
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations HEIDI J. BASSETT, Allison Morat
Name LONG BEACH MORTGAGE COMPANY
Role Appellee
Status Active
Name Hon. Theotis Bronson
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-04-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
Docket Date 2017-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-02
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
Docket Date 2016-12-20
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 2/3/17
Docket Date 2016-12-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL EFILED (9 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-11-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-11-29
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-11-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-10-31
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/30
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARISOL REYES
Docket Date 2016-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (363 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ AS TO MARISOL REYES; CLERK'S DETERMINATION
Docket Date 2016-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-07-28
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 20 DAYS AA PAY FILING FEE
Docket Date 2016-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25/16
On Behalf Of ERNESTO REYES
Docket Date 2016-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ ONLY AS TO ERNESTO REYES

Documents

Name Date
Withdrawal 2006-12-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-09-03
Reg. Agent Change 2002-02-04
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State