Search icon

E-LOAN, INC. - Florida Company Profile

Company Details

Entity Name: E-LOAN, INC.
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: 08 Apr 1999 (26 years ago)
Date of dissolution: 28 Sep 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Sep 2009 (15 years ago)
Document Number: F99000001854
FEI/EIN Number 770460084

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

Address: 6230 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588
Mail Address: BANCO POPULAR NORTH AMERICA C/O E-LOAN, 120 BROADWAY 15TH FLOOR, NEW YORK, NY, 10271
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DORAN BRIAN President 120 BROADWAY 15TH FLOOR, NEW YORK, NY, 10271
CHAFEY DAVID J Director 209 MUNOS RIVERA AVENUE, HATO REY, PR, 00915
MCFADDEN CHRIS Officer 6230 STONERIDGE MALL RD., PLEASANTON, CA, 94588
JUNQUERA JORGE Director 209 MUNOZ RIVERA AVENUE, HATO REY, PR, 00915

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-09-28 - -
CHANGE OF MAILING ADDRESS 2008-04-30 6230 STONERIDGE MALL ROAD, PLEASANTON, CA 94588 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 6230 STONERIDGE MALL ROAD, PLEASANTON, CA 94588 -

Court Cases

Title Case Number Docket Date Status
Citibank, N.A., as Trustee for CMLTI Asset Trust, Appellant(s), v. Deanna Runge, Kenneth J. Runge, Barclay Woods Homeowners Association, Inc., and Mortgage Electronic Registration Systems, Inc., as Nominee for E-Loan, Inc., Appellee(s). 5D2024-1060 2024-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-000064

Parties

Name Citibank, N.A.
Role Appellant
Status Active
Representations Rosannie T. Morgan
Name CMLTI Asset Trust
Role Appellant
Status Active
Name Wilmington Savings Fund Society FSB D/B/A Christina Trust Not Individually But As Trustee For Pretium Mortgage Acquisition Trust
Role Appellant
Status Active
Name Kenneth J Runge
Role Appellee
Status Active
Representations Todd Michael Hoepker
Name BARCLAY WOODS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name E-LOAN, INC.
Role Appellee
Status Active
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Deanna E Runge
Role Appellee
Status Active
Representations Todd Michael Hoepker
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; THIRD AMENDED NOVD ACCEPTED
View View File
Docket Date 2024-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- THIRD AMENDED
On Behalf Of Citibank, N.A.
Docket Date 2024-07-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE THIRD AMENDED NOVD; SECOND AMENDED NOVD STRICKEN
View View File
Docket Date 2024-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- SECOND AMENDED
On Behalf Of Citibank, N.A.
Docket Date 2024-07-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
View View File
Docket Date 2024-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- AMENDED
On Behalf Of Citibank, N.A.
Docket Date 2024-06-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Citibank, N.A.
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1921 pages
On Behalf Of Seminole Clerk
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to 5/9 order
On Behalf Of Citibank, N.A.
Docket Date 2024-05-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 5/9/2024 Order - Filed here 5/9/2024
On Behalf Of Citibank, N.A.
Docket Date 2024-05-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-04-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-04-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 4/16/2024
Docket Date 2024-05-14
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; AMENDED NOA FILED; OTSC DISCHARGED
View View File

Documents

Name Date
Withdrawal 2009-09-28
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-04-14
Reg. Agent Change 2003-08-28
ANNUAL REPORT 2003-05-05
Reg. Agent Change 2002-08-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State