Search icon

LOANFLIGHT LENDING, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOANFLIGHT LENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOANFLIGHT LENDING, 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: 05 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jul 2016 (9 years ago)
Document Number: L16000127284
FEI/EIN Number 81-3050127

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

Address: 4343 Anchor Plaza Pkwy, Ste 170, TAMPA, FL, 33634, US
Mail Address: 4343 Anchor Plaza Pkwy, Ste 170, TAMPA, FL, 33634, US
ZIP code: 33634
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-399-448
State:
ALABAMA
Type:
Headquarter of
Company Number:
d9e3bbcc-bacb-e711-8189-00155d01c6c6
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0960916
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20181404340
State:
COLORADO
Type:
Headquarter of
Company Number:
LLC_05877814
State:
ILLINOIS

Key Officers & Management

Name Role Address
BLAYLOCK PAUL A Chief Executive Officer 4343 Anchor Plaza Pkwy, TAMPA, FL, 33634
BLAYLOCK PAUL A Agent 2913 W FAIR OAKS AVE, TAMPA, FL, 33611

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SPTGEFF8QZH9
UEI Expiration Date:
2026-03-31

Business Information

Doing Business As:
LOANFLIGHT LENDING LLC
Activation Date:
2025-04-02
Initial Registration Date:
2024-03-29

Legal Entity Identifier

LEI Number:
5493001141Z7CINOSB62

Registration Details:

Initial Registration Date:
2018-01-05
Next Renewal Date:
2026-02-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000007759 HOMETANGO ACTIVE 2022-01-21 2027-12-31 - 201 N FRANKLIN ST, STE 3440, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 4343 Anchor Plaza Pkwy, Ste 170, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2024-02-15 4343 Anchor Plaza Pkwy, Ste 170, TAMPA, FL 33634 -
LC AMENDMENT 2016-07-28 - -

Court Cases

Title Case Number Docket Date Status
LoanFlight Lending, LLC, et al., Appellant(s), v. Gerald A. Wood, et al., Appellee(s). 3D2023-0559 2023-03-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3185

Parties

Name LOANFLIGHT LENDING, LLC
Role Appellant
Status Active
Representations JOHN A. ANTHONY, ANDREW J. GHEKAS
Name AMANDA SHAPIRO
Role Appellant
Status Active
Name KAYLA RYDELL
Role Appellant
Status Active
Name SEIDA M. WOOD
Role Appellee
Status Active
Name GERALD A. WOOD
Role Appellee
Status Active
Representations JOSHUA B. BELCHER, CHRISTOPHER G. BERGA
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellants' Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-05-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellants' Motion to Stay Discovery Pending Appeal, this Court orders that the stay of financial worth discovery is temporarily granted pending further order of this Court. Any party opposing the stay shall respond to the Motion to Stay on or before June 8, 2023. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2023-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2024-05-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-18
Type Order
Subtype Order on Motion for Rehearing
Description Appellant, LoanFlight's Response in Opposition to Appellees' Motion for Rehearing, filed on April 12, 2024, is noted. Upon consideration, Appellees' Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-04-12
Type Response
Subtype Response
Description Response to Appellee's Motion for Rehearing
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2024-04-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of GERALD A. WOOD
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part; reversed in part and remanded.
View View File
Docket Date 2023-06-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2023-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GERALD A. WOOD
Docket Date 2023-05-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO STAY
On Behalf Of GERALD A. WOOD
Docket Date 2023-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO STAY
On Behalf Of GERALD A. WOOD
Docket Date 2023-05-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION TO STAY DISCOVERY PENDING THIS COURT'S CONSIDERATION OF APPELLANTS' APPEAL
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2023-05-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY DISCOVERY PENDING THIS COURT'S CONSIDERATION OF APPELLANTS' APPEAL
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2023-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' SECOND REQUEST FOR EXTENSION OF TIME TOSERVE ANSWER BRIEF AND APPENDIX
On Behalf Of GERALD A. WOOD
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 05/24/2023
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GERALD A. WOOD
Docket Date 2023-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' REQUEST FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF AND APPENDIX
On Behalf Of GERALD A. WOOD
Docket Date 2023-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2023-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2023-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachment. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF NONFINAL ORDER
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2023-03-29
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 8, 2023.
LOANFLIGHT LENDING, LLC VS BANKRATE, LLC 2D2022-3394 2022-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-004828

Parties

Name LOANFLIGHT LENDING, LLC
Role Appellant
Status Active
Representations STEVEN SCOTT STEPHENS, ESQ., NICHOLAS LAFALCE, ESQ., ANDREW J. GHEKAS, ESQ., JOHN A. ANTHONY, ESQ.
Name BANKRATE, LLC
Role Appellee
Status Active
Representations WINIFRED H. QUINLAN, ESQ., THOMAS A. VALDEZ, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-06-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2023-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - RB DUE 06/27/2023
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2023-04-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BANKRATE, LLC
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BANKRATE, LLC
Docket Date 2023-02-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANKRATE, LLC
Docket Date 2023-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 183 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE BRIEF//60 - IB DUE 2/21/23
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2022-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LOANFLIGHT LENDING, LLC
Docket Date 2022-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LOANFLIGHT LENDING, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-11
LC Amendment 2016-07-28

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
297800.00
Total Face Value Of Loan:
297800.00

CFPB Complaint

Date:
2021-01-15
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2020-11-19
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Trademarks

Serial Number:
97128282
Mark:
LOANFLIGHT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2021-11-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LOANFLIGHT

Goods And Services

For:
Consumer lending services; Financial services, namely, mortgage planning; Financial services, namely, mortgage refinancing; Mortgage lending
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$297,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$301,030.93
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $297,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State