Search icon

SIMONS & LEONI HOME LOANS, LLC

Headquarter

Company Details

Entity Name: SIMONS & LEONI HOME LOANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Feb 2009 (16 years ago)
Document Number: L03000036966
FEI/EIN Number 900107515
Address: 701 N Westshore Blvd, Tampa, FL, 33609, US
Mail Address: 701 N Westshore Blvd, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIMONS & LEONI HOME LOANS, LLC, ALABAMA 000-610-503 ALABAMA
Headquarter of SIMONS & LEONI HOME LOANS, LLC, COLORADO 20071370329 COLORADO
Headquarter of SIMONS & LEONI HOME LOANS, LLC, ILLINOIS LLC_05847621 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMONS & LEONI 401K 2023 900107515 2024-04-19 SIMONS & LEONI HOME LOANS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 522300
Sponsor’s telephone number 8132586767
Plan sponsor’s address 3902 HENDERSON BLVD, STE 204, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing DOUGLAS LEONI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-19
Name of individual signing JENNIFER SHELTON
Valid signature Filed with authorized/valid electronic signature
SIMONS & LEONI 401K 2022 900107515 2023-05-16 SIMONS & LEONI HOME LOANS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 522300
Sponsor’s telephone number 8132586767
Plan sponsor’s address 3902 HENDERSON BLVD, STE 204, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing DOUGLAS LEONI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-16
Name of individual signing JENNIFER SHELTON
Valid signature Filed with authorized/valid electronic signature
SIMONS & LEONI 401K 2021 900107515 2022-04-01 SIMONS & LEONI HOME LOANS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 522300
Sponsor’s telephone number 8132586767
Plan sponsor’s address 3902 HENDERSON BLVD, STE 204, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2022-04-01
Name of individual signing DOUGLAS LEONI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-01
Name of individual signing JENNIFER SHELTON
Valid signature Filed with authorized/valid electronic signature
SIMONS & LEONI 401K 2020 900107515 2021-03-26 SIMONS & LEONI HOME LOANS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 522300
Sponsor’s telephone number 8132586767
Plan sponsor’s address 3902 HENDERSON BLVD, STE 204, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2021-03-25
Name of individual signing DOUGLAS LEONI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-26
Name of individual signing JENNIFER SHELTON
Valid signature Filed with authorized/valid electronic signature
SIMONS & LEONI 401K 2019 900107515 2020-06-01 SIMONS & LEONI HOME LOANS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 522300
Sponsor’s telephone number 8132586767
Plan sponsor’s address 3902 HENDERSON BLVD, STE 204, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing DOUGLAS LEONI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-01
Name of individual signing JENNIFER SHELTON
Valid signature Filed with authorized/valid electronic signature
SIMONS & LEONI 401K 2018 900107515 2019-05-13 SIMONS & LEONI HOME LOANS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 522300
Sponsor’s telephone number 8132586767
Plan sponsor’s address 3902 HENDERSON BLVD, STE 204, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing DOUGLAS LEONI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-13
Name of individual signing JENNIFER SHELTON
Valid signature Filed with authorized/valid electronic signature
SIMONS & LEONI 401K 2017 900107515 2018-06-06 SIMONS & LEONI HOME LOANS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 522300
Sponsor’s telephone number 8132586767
Plan sponsor’s address 3902 HENDERSON BLVD, STE 204, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing DOUGLAS LEONI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-06
Name of individual signing JENNIFER SHELTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEONI DOUGLAS S Agent 701 N Westshore Blvd, Tampa, FL, 33609

Auth

Name Role
SBS FUNDING, LLC Auth

Managing Member

Name Role
DSL FUNDING, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038409 WWW.SIMONSLEONI.COM ACTIVE 2018-03-22 2028-12-31 No data 3902 HENDERSON BLVD, SUITE 208-384, TAMPA, FL, 33629
G16000060513 S&L HOME LOANS ACTIVE 2016-06-20 2026-12-31 No data 3902 HENDERSON BLVD, SUITE 208-384, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 701 N Westshore Blvd, Suite 284, Tampa, FL 33609 No data
CHANGE OF MAILING ADDRESS 2024-05-01 701 N Westshore Blvd, Suite 284, Tampa, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 701 N Westshore Blvd, Suite 284, Tampa, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2014-01-08 LEONI, DOUGLAS S No data
LC AMENDMENT 2009-02-11 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State