Search icon

LOANDEPOT.COM, LLC

Company Details

Entity Name: LOANDEPOT.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Feb 2018 (7 years ago)
Document Number: M09000004891
FEI/EIN Number 264599244
Address: 6561 Irvine Center Drive, Irvine, CA, 92618, US
Mail Address: 6561 Irvine Center Drive, Irvine, CA, 92618, US
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Member

Name Role Address
Dodson Andrew Member Four Embarcadero Center, San Francisco, CA, 94111
Golson Brian Member Four Embarcadero Center, San Francisco, CA, 94111
Hsieh Anthony Member 6561 Irvine Center Drive, Irvine, CA, 92618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057216 MELLO ACTIVE 2022-05-05 2027-12-31 No data 6561 IRVINE CENTER DRIVE, IRVINE, CA, 92618
G16000131979 LOANDEPOT, LLC ACTIVE 2016-12-07 2026-12-31 No data 26642 TOWNE CENTRE DR, FOOTHILL RANCH, CA, 92610
G16000131978 LOANDEPOT.COM ACTIVE 2016-12-07 2026-12-31 No data 26642 TOWNE CENTRE DR, FOOTHILL RANCH, CA, 92610
G16000116548 LOANDEPOT ACTIVE 2016-10-27 2026-12-31 No data 26642 TOWNE CENTRE DR, FOOTHILL RANCH, CA, 92610
G14000113825 MORTGAGE MASTER ACTIVE 2014-11-12 2029-12-31 No data 6561 IRVINE CENTER DRIVE, IRVINE, CA, 92618
G14000054972 LDWHOLESALE ACTIVE 2014-06-09 2029-12-31 No data 6561 IRVINE CENTER DRIVE, IRVINE, CA, 92618
G13000084690 IMORTGAGE ACTIVE 2013-08-26 2028-12-31 No data 6561 IRVINE CENTER DRIVE, IRVINE, CA, 92618
G11000088761 O3FUNDING EXPIRED 2011-09-08 2016-12-31 No data 26642 TOWNE CENTRE DRIVE, FOOTHILL RANCH, CA, 92610
G11000048425 O2FUNDING EXPIRED 2011-05-20 2016-12-31 No data 3355 MICHELSON DRIVE, SUITE 300, IRVINE, CA, 92612
G10000033266 LOANDEPOT.COM EXPIRED 2010-04-14 2015-12-31 No data 3355 MICHELSON DRIVE, SUITE 300, IRVINE, CA, 92612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 6561 Irvine Center Drive, Irvine, CA 92618 No data
CHANGE OF MAILING ADDRESS 2023-02-10 6561 Irvine Center Drive, Irvine, CA 92618 No data
LC STMNT OF RA/RO CHG 2018-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-01 REGISTERED AGENT SOLUTIONS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000017996 TERMINATED 1000000767982 COLUMBIA 2018-01-04 2028-01-10 $ 888.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000645954 TERMINATED 1000000763856 COLUMBIA 2017-11-20 2027-11-22 $ 9,467.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
ZAID ALI, Appellant(s) v. FIRST AMERICAN BANK, et al., Appellee(s). 4D2024-0683 2024-03-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011152

Parties

Name Zaid Ali
Role Appellant
Status Active
Representations Mohammad Zohdi Shair
Name Heba Abo Tobeh
Role Appellant
Status Active
Name FIRST AMERICAN BANK
Role Appellee
Status Active
Representations Dennis Michael Campbell
Name Mazin Abualhuda
Role Appellee
Status Active
Name LOANDEPOT.COM, LLC
Role Appellee
Status Active
Representations Charles Porter Gufford
Name SATURNIA ISLES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-04-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-03-28
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
JEFFREY CHARLES VS LOANDEPOT.COM, LLC 6D2023-1958 2023-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-002941-0

Parties

Name THE JEFFREY CHARLES CO. INC.
Role Appellant
Status Active
Name LOANDEPOT.COM, LLC
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ & SCHNEID, CRANE, & PARTNERS PLLC, DAVID ROSENBERG, ESQ.
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WOZNIAK, MIZE and BROWNLEE, JJ.
Docket Date 2023-09-19
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.
Docket Date 2023-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ BEAMER - 614 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JEFFREY CHARLES
Docket Date 2023-02-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JEFFREY CHARLES
Docket Date 2023-02-21
Type Response
Subtype Response
Description RESPONSE ~ Response to order to show cause
On Behalf Of JEFFREY CHARLES
Docket Date 2023-02-13
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JEFFREY CHARLES
Docket Date 2023-02-01
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of JEFFREY CHARLES
LOANDEPOT.COM, LLC. VS S. LOUISSAINT A/K/A SANDIA LOUISSAINT A/K/A SANDRA LUISSAINT 4D2020-0915 2020-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17002186

Parties

Name Silverisles Homeowners Assoc. Inc.
Role Appellee
Status Active
Name S. Louissaint
Role Appellee
Status Active
Representations Eisenger, Brown, Lewis, et al., Jonathan H. Kline
Name The Handyman Company
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name LOANDEPOT.COM, LLC
Role Appellant
Status Active
Representations Tara M. Petzoldt, Marc James Ayers, Jonathan L. Blackmore

Docket Entries

Docket Date 2020-12-11
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 LOANDEPOT.COM, LLC.
Docket Date 2021-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s November 18, 2020 motion for award of attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of S. Louissaint
Docket Date 2021-03-15
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of S. Louissaint
Docket Date 2021-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LOANDEPOT.COM, LLC.
Docket Date 2021-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LOANDEPOT.COM, LLC.
Docket Date 2021-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LOANDEPOT.COM, LLC.
Docket Date 2021-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of S. Louissaint
Docket Date 2020-12-21
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 LOANDEPOT.COM, LLC.
Docket Date 2020-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of S. Louissaint
Docket Date 2020-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of S. Louissaint
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 12, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 14, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-11-12
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 S. Louissaint
Docket Date 2020-10-08
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 S. Louissaint
Docket Date 2020-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 3, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-09-03
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 S. Louissaint
Docket Date 2020-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LOANDEPOT.COM, LLC.
Docket Date 2020-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LOANDEPOT.COM, LLC.
Docket Date 2020-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/12/2020
Docket Date 2020-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 806 PAGES (PAGES 1-503)
On Behalf Of Clerk - Broward
Docket Date 2020-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LOANDEPOT.COM, LLC.
Docket Date 2020-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/13/2020
Docket Date 2020-05-18
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's April 27, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as to the portion of the "final judgment of dismissal for defendant" that grants defendant entitlement to attorney's fees, without fixing the amount. The appeal shall proceed as to the remaining portions of the final judgment. WARNER, MAY and CONNER, JJ., concur
Docket Date 2020-04-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of LOANDEPOT.COM, LLC.
Docket Date 2020-04-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the portion of the "final judgment of dismissal for defendant" that grants defendant entitlement to attorney's fees, without fixing the amount, is appealable. See Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LOANDEPOT.COM, LLC.
Docket Date 2020-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOANDEPOT.COM, LLC.
Docket Date 2020-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's December 21, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before January 11, 2021. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 11, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 8, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-04-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
CORLCRACHG 2018-02-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State