Search icon

HOME TEAM LOANS LLC

Company Details

Entity Name: HOME TEAM LOANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Sep 2021 (3 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Sep 2021 (3 years ago)
Document Number: L21000398211
FEI/EIN Number 87-2577342
Address: 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544, US
Mail Address: 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KIPPING JOSEPH HIII Agent 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

Manager

Name Role Address
KIPPING JOSEPH HIII Manager 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544
KIPPING CHRISTINA L Manager 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014581 MOTTO MORTGAGE HOME TEAM ACTIVE 2022-02-01 2027-12-31 No data 2818 CYPRESS RIDGE BLVD SUITE 150, WESLEY CHAPEL, FL, 33544
G21000116554 MOTTO MORTGAGE HOME TEAM ACTIVE 2021-09-10 2026-12-31 No data 18302 HIGHWOODS PRESERVE PKWY 115, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 2818 Cypress Ridge Blvd., 150, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2023-01-30 2818 Cypress Ridge Blvd., 150, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2818 Cypress Ridge Blvd., 150, Wesley Chapel, FL 33544 No data
LC NAME CHANGE 2021-09-22 HOME TEAM LOANS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-08-25
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-01-20
LC Name Change 2021-09-22
Florida Limited Liability 2021-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State