Search icon

GOODLEAP, LLC - Florida Company Profile

Company Details

Entity Name: GOODLEAP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Jun 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: M12000003670
FEI/EIN Number 47-0912342

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

Address: 8781 Sierra College Blvd., Roseville, CA, 95661, US
Mail Address: 8781 Sierra College Blvd., Roseville, CA, 95661, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Paramount GR Holdings, LLC Member 8781 Sierra College Blvd., Roseville, CA, 95661
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 323012525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097037 PARAMOUNT PARTNERS GROUP EXPIRED 2015-09-22 2020-12-31 - 8781 SIERRA COLLEGE BLVD, ROSEVILLE, CA, 95661
G15000075589 LOANPAL EXPIRED 2015-07-21 2020-12-31 - 8781 SIERRA COLLEGE BLVD, ROSEVILLE, CA, 95661
G12000067605 PARAMOUNT EQUITY MORTGAGE EXPIRED 2012-07-06 2017-12-31 - 8781 SIERRA COLLEGE BLVD., ROSEVILLE, CA, 95661
G12000067608 PARAMOUNT EQUITY EXPIRED 2012-07-06 2017-12-31 - 8781 SIERRA COLLEGE BLVD., ROSEVILLE, CA, 95661
G12000067617 PARAMOUNT MORTGAGE EXPIRED 2012-07-06 2017-12-31 - 8781 SIERRA COLLEGE BLVD., ROSEVILLE, CA, 95661
G12000067621 PEM EXPIRED 2012-07-06 2017-12-31 - 8781 SIERRA COLLEGE BLVD., ROSEVILLE, CA, 95661

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 8781 Sierra College Blvd., Roseville, CA 95661 -
CHANGE OF MAILING ADDRESS 2024-03-01 8781 Sierra College Blvd., Roseville, CA 95661 -
LC NAME CHANGE 2021-06-01 GOODLEAP, LLC -
LC NAME CHANGE 2021-04-30 LOANPAL, LLC -
LC NAME CHANGE 2021-03-30 GOODLEAP, LLC -
LC NAME CHANGE 2019-12-20 LOANPAL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-11-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2015-11-12 - -
REGISTERED AGENT NAME CHANGED 2015-11-12 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2014-06-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000461475 ACTIVE 23-007686-CI PINELLAS COUNTY CIVIL DIVISION 2023-08-22 2028-09-28 $55,000.00 INTEREST HOLDINGS, 3101 N NEBRASKA AVE, TAMPA, FL, 33603
J20000366324 TERMINATED 1000000867558 COLUMBIA 2020-11-09 2040-11-12 $ 47,253.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-21
LC Name Change 2021-06-01
LC Name Change 2021-04-30
ANNUAL REPORT 2021-04-26
LC Name Change 2021-03-30
ANNUAL REPORT 2020-05-04
LC Name Change 2019-12-20
ANNUAL REPORT 2019-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State