Search icon

ISERVE RESIDENTIAL LENDING, LLC

Company Details

Entity Name: ISERVE RESIDENTIAL LENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Nov 2009 (15 years ago)
Document Number: M04000001191
FEI/EIN Number 264193875
Address: 10815 Rancho Bernardo Road, SAN DIEGO, CA, 92127, US
Mail Address: 10815 Rancho Bernardo Road, SAN DIEGO, CA, 92127, US
Place of Formation: ARIZONA

Agent

Name Role
NRAI SERVICES, INC. Agent

CO

Name Role Address
WILSON DOUGLAS M CO 10815 Rancho Bernardo Road, SAN DIEGO, CA, 92127

Chairman

Name Role Address
WILSON DOUGLAS M Chairman 10815 Rancho Bernardo Road, SAN DIEGO, CA, 92127
MICHAEL KENNETH EJR Chairman 10815 Rancho Bernardo Road, SAN DIEGO, CA, 92127

CHIE

Name Role Address
WILSON MICHAEL C CHIE 10815 Rancho Bernardo Road, SAN DIEGO, CA, 92127

C0

Name Role Address
MICHAEL KENNETH EJR C0 10815 Rancho Bernardo Road, SAN DIEGO, CA, 92127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143453 PARK PLACE LENDING ACTIVE 2022-11-17 2027-12-31 No data 10920 VIA FRONTERA, SUITE 520, SAN DIEGO, CA, 92127
G16000057474 IDIRECT HOME LOANS ACTIVE 2016-06-10 2026-12-31 No data 10920 VIA FRONTERA, SUITE 520, SAN DIEGO, CA, 92127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 10815 Rancho Bernardo Road, Suite 230, SAN DIEGO, CA 92127 No data
CHANGE OF MAILING ADDRESS 2024-04-30 10815 Rancho Bernardo Road, Suite 230, SAN DIEGO, CA 92127 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 1200 South Pine Island Road, Plantation, FL 33324 No data
LC NAME CHANGE 2009-11-05 ISERVE RESIDENTIAL LENDING, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State