Search icon

HOME LOAN ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: HOME LOAN ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME LOAN ALLIANCE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: L06000081446
FEI/EIN Number 205395926

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

Address: 711 E Henderson Avenue, Tampa, FL, 33602, US
Mail Address: P.O. Box 172990, Tampa, FL, 33672, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Rolfe Auth 711 E Henderson Avenue, Tampa, FL, 33602
Best Brian President 711 E Henderson Avenue, Tampa, FL, 33602
Pinkstaff Jeff Secretary 711 E Henderson, Tampa, FL, 33602
Baker Brad Executive Vice President 711 E Henderson Avenue, Tampa, FL, 33602
Campbell Marie Agent 711 E Henderson Avenue, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058310 LF LOANS EXPIRED 2011-06-13 2016-12-31 - 4511 N HIMES AVE, TAMPA, FL, 33614
G09050900426 LEVERAGE FINANCIAL WHOLESALE EXPIRED 2009-02-19 2014-12-31 - 1213 N. FRANKLIN ST., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-06 Campbell, Marie -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 711 E Henderson Avenue, Tampa, FL 33602 -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-09-19 - -
CHANGE OF MAILING ADDRESS 2013-04-16 711 E Henderson Avenue, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 711 E Henderson Avenue, Tampa, FL 33602 -
LC AMENDMENT AND NAME CHANGE 2012-09-21 HOME LOAN ALLIANCE, LLC -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000641163 TERMINATED 1000000678685 HILLSBOROU 2015-05-28 2025-06-04 $ 1,195.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001351338 TERMINATED 1000000522431 HILLSBOROU 2013-08-22 2023-09-05 $ 7,844.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000328824 TERMINATED 1000000470987 HILLSBOROU 2013-01-30 2023-02-06 $ 1,221.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
JOHN M. BENNETT, ET AL. VS MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., ET AL. SC2017-2203 2017-12-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA041600000001

Parties

Name Nancy L. Bennett
Role Petitioner
Status Active
Name John M. Bennett
Role Petitioner
Status Active
Representations Mr. Rex E. Russo
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Representations SCOTT JAY FEDER
Name A/K/A LF Loans
Role Respondent
Status Active
Name Jamal M. Wilson
Role Respondent
Status Active
Name F/K/A Leverage Financial, LLC
Role Respondent
Status Active
Name GTE Federal Credit Union
Role Respondent
Status Active
Name HOME LOAN ALLIANCE, LLC
Role Respondent
Status Active
Name Hon. Michael Allen Hanzman
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-01-04
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's "Motion to Amend Brief on Jurisdiction" is granted and said amended jurisdictional initial brief was filed with this Court on December 28, 2017. Petitioner's jurisdictional initial brief filed with this Court on December 26, 2017, is hereby stricken.
Docket Date 2018-01-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
View View File
Docket Date 2017-12-28
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ PETITIONERS' MOTION TO AMEND BRIEF ON JURISDICTION
On Behalf Of John M. Bennett
View View File
Docket Date 2017-12-28
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ AMENDED - APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of John M. Bennett
View View File
Docket Date 2017-12-27
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within 5 days from the date of this order, an amended appendix which contains only an unmarked copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2017-12-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ **STRICKEN ON 1/4/2018 DUE TO THE FILING OF AN AMENDED BRIEF**
On Behalf Of John M. Bennett
View View File
Docket Date 2017-12-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-12-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of John M. Bennett
View View File
Docket Date 2017-12-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-12-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of John M. Bennett
View View File
JOHN M. BENNETT, et al., VS MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., et al., 3D2017-1254 2017-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-41600

Parties

Name JOHN M. BENNETT
Role Appellant
Status Active
Representations REX E. RUSSO
Name NANCY L. BENNETT
Role Appellant
Status Active
Name GTE FEDERAL CREDIT UNION
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Representations SCOTT JAY FEDER
Name HOME LOAN ALLIANCE, LLC
Role Appellee
Status Active
Name Jamal M. Wilson
Role Appellee
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-03
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for attorney fees and appellees' motion for attorney's fees, it is ordered that both motions are hereby denied.
Docket Date 2018-01-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-06
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, December 11, 2017. The Court will consider the case without oral argument. FERNANDEZ, LUCK and LINDSEY, JJ., concur.
Docket Date 2017-09-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN M. BENNETT
Docket Date 2017-09-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN M. BENNETT
Docket Date 2017-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JOHN M. BENNETT
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-11 days to 9/18/17
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN M. BENNETT
Docket Date 2017-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2017-08-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2017-08-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JOHN M. BENNETT
Docket Date 2017-08-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN M. BENNETT
Docket Date 2017-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN M. BENNETT
Docket Date 2017-06-28
Type Notice
Subtype Notice
Description Notice ~ Notice of vacation/personal days.
On Behalf Of JOHN M. BENNETT
Docket Date 2017-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 19, 2017.
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOHN M. BENNETT
Docket Date 2017-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN M. BENNETT, et al., VS MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., et al., 3D2017-0001 2017-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-41600

Parties

Name NANCY L. BENNETT
Role Appellant
Status Active
Name JOHN M. BENNETT
Role Appellant
Status Active
Representations REX E. RUSSO
Name Jamal M. Wilson
Role Appellee
Status Active
Name GTE FEDERAL CREDIT UNION
Role Appellee
Status Active
Name HOME LOAN ALLIANCE, LLC
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Representations SCOTT JAY FEDER
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-09
Type Response
Subtype Reply
Description REPLY ~ to ae motion for clarification
On Behalf Of JOHN M. BENNETT
Docket Date 2018-03-09
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2017-12-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-12-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-12-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of JOHN M. BENNETT
Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing of the order denying the appellants’ attorney fees is hereby denied. SALTER, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of the order denying the appellant's attorney's fees
On Behalf Of JOHN M. BENNETT
Docket Date 2017-09-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JOHN M. BENNETT
Docket Date 2017-09-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for attorney fees, it is ordered that said motion is hereby denied. The Court reserves ruling on appellees' motion for attorney's fees pursuant to Section 57.105, Florida Statutes pending this Court's decision in case no. 3D17-1254.
Docket Date 2017-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-08-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JOHN M. BENNETT
Docket Date 2017-06-28
Type Notice
Subtype Notice
Description Notice ~ Notice of vacation/personal days
On Behalf Of JOHN M. BENNETT
Docket Date 2017-06-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2017-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties shall be prepared to discuss the following cases at oral argument on Monday, June 5, 2017:                1.  Dailey v. Leshin, 792 So. 2d 527 (Fla. 4th DCA 2001);                2.  Travis v. Boulevard Bank N.A., 880 F. Supp. 1226 (N.D. Ill. 1995);                3.  Thomka v. A.Z. Chevrolet, Inc., 619 F. 2d 246 (3d Cir. 1980);      4.  Solis v. Fiderlity Consumer Discount Co., 58 B.R. 983 (Bankr. E.D. Pa. 1986);                5.  Dryden v. Lou Budke¿s Arrow Fin. Co., 650 F. 2d 641 (8th Cir. 1980); and                6.  Ralls v. Bank of New York, 230 B.R. 508 (Bankr. E.D. Pa. 1999).
Docket Date 2017-05-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2017-04-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2017-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN M. BENNETT
Docket Date 2017-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JOHN M. BENNETT
Docket Date 2017-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN M. BENNETT
Docket Date 2017-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2017-03-14
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellees¿ motion for clarification is hereby denied. Jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including May 1, 2017.
Docket Date 2017-03-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ or eot regarding relinquishment of jurisdiction to permit final evidentiary hearing on the amount of sanction to be awarded against counsel and appellants
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2017-03-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2017-03-02
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of JOHN M. BENNETT
Docket Date 2017-03-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2017-02-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN M. BENNETT
Docket Date 2017-02-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN M. BENNETT
Docket Date 2017-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN M. BENNETT
Docket Date 2017-02-17
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are requested to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2017-01-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 20, 2017.
Docket Date 2017-01-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration of the appellees¿ urgent motion to dismiss premature appeal or alternatively, to relinquish jurisdiction to address issues related to order on appeal, the motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2017-01-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOHN M. BENNETT
Docket Date 2017-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-01-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ premature appeal or to relinquish jurisdiction to address issues related to order on appeal
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2017-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State