Entity Name: | LAND HOME FINANCIAL SERVICES, INC. |
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: | 21 May 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Aug 2014 (11 years ago) |
Document Number: | F99000002627 |
FEI/EIN Number |
680151632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1355 WILLOW WAY, CONCORD, CA, 94520-8113, US |
Mail Address: | 1355 WILLOW WAY, CONCORD, CA, 94520-8113, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
WAITE BRADLEY H | President | 1355 WILLOW WAY, CONCORD, CA, 945208113 |
WAITE JOHN H | Director | 1355 WILLOW WAY, CONCORD, CA, 945208113 |
WAITE DAVID D | Secretary | 1355 WILLOW WAY, CONCORD, CA, 945208113 |
Usher Brenda | Director | 1355 WILLOW WAY, CONCORD, CA, 945208113 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000080381 | NAVIGATOR LENDING SOLUTIONS | ACTIVE | 2017-07-27 | 2027-12-31 | - | 1355 WILLOW WAY, SUITE 250, CONCORD, CA, 94520 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 1355 WILLOW WAY, SUITE 250, CONCORD, CA 94520-8113 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 1355 WILLOW WAY, SUITE 250, CONCORD, CA 94520-8113 | - |
NAME CHANGE AMENDMENT | 2014-08-19 | LAND HOME FINANCIAL SERVICES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2000-10-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TODD J. FAREK A/K/A TODD JASON FAREK VS LAND HOME FINANCIAL SERVICES, INC. | 2D2013-2791 | 2013-06-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TODD J. FAREK |
Role | Appellant |
Status | Active |
Name | LAND HOME FINANCIAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | WOODS, WEIDENMILLER, MICHETTI |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-14 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed |
Docket Date | 2013-07-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-08-05 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2013-07-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Davis, C.J., and Crenshaw and Black |
Docket Date | 2013-06-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TODD J. FAREK |
Docket Date | 2013-06-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State