Search icon

LENDINGONE, LLC

Company Details

Entity Name: LENDINGONE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 03 Nov 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jun 2024 (8 months ago)
Document Number: M14000008002
FEI/EIN Number 47-1760589
Address: 777 Yamato Road, Suite 510, BOCA RATON, FL 33431
Mail Address: 777 Yamato Road, Suite 150, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LENDINGONE, LLC 401(K) PLAN 2023 471760589 2024-06-17 LENDINGONE 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5613258234
Plan sponsor’s address 777 YAMATO RD STE 510, BOCA RATON, FL, 334314475
LENDINGONE, LLC 401(K) PLAN 2022 471760589 2023-05-26 LENDINGONE 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5613258234
Plan sponsor’s address 901 NW 51ST ST STE 150, BOCA RATON, FL, 334314472
LENDINGONE, LLC 401(K) PLAN 2021 471760589 2022-06-13 LENDINGONE 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5613258234
Plan sponsor’s address 901 NW 51ST ST STE 150, BOCA RATON, FL, 334314472
LENDINGONE, LLC 401(K) PLAN 2020 471760589 2021-06-11 LENDINGONE 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5613258234
Plan sponsor’s address 901 NW 51ST ST STE 150, BOCA RATON, FL, 334314472
LENDINGONE, LLC 401(K) PLAN 2019 471760589 2020-06-08 LENDINGONE 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5613258234
Plan sponsor’s address 901 NW 51ST ST STE 150, BOCA RATON, FL, 334314472
LENDINGONE, LLC 401(K) PLAN 2018 471760589 2019-05-28 LENDINGONE, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5613258234
Plan sponsor’s address 901 NW 51ST ST STE 150, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 471760589
Plan administrator’s name LENDINGONE, LLC
Plan administrator’s address 901 NW 51ST ST STE 150, BOCA RATON, FL, 33431
Administrator’s telephone number 5613258234

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing MICHELE DAQUINO
Valid signature Filed with authorized/valid electronic signature
LENDINGONE, LLC 401(K) PLAN 2017 471760589 2018-08-06 LENDINGONE, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5613258234
Plan sponsor’s address 901 NW 51ST ST STE 150, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 471760589
Plan administrator’s name LENDINGONE, LLC
Plan administrator’s address 901 NW 51ST ST STE 150, BOCA RATON, FL, 33431
Administrator’s telephone number 5613258234

Signature of

Role Plan administrator
Date 2018-08-06
Name of individual signing MICHELE DAQUINO
Valid signature Filed with authorized/valid electronic signature
LENDINGONE, LLC 401(K) PLAN 2016 471760589 2017-06-19 LENDINGONE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5613258234
Plan sponsor’s address 901 NW 51ST ST STE 150, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 471760589
Plan administrator’s name LENDINGONE, LLC
Plan administrator’s address 901 NW 51ST ST STE 150, BOCA RATON, FL, 33431
Administrator’s telephone number 5613258234

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing MICHELE DAQUINO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
Neisser, Matthew Chief Executive Officer 777 Yamato Road, Suite 150 BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2024-06-17 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-05 777 Yamato Road, Suite 510, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2023-02-05 777 Yamato Road, Suite 510, BOCA RATON, FL 33431 No data
LC NAME CHANGE 2015-12-10 LENDINGONE, LLC No data

Documents

Name Date
CORLCRACHG 2024-06-17
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9336037008 2020-04-09 0455 PPP 901 YAMATO ROAD, BOCA RATON, FL, 33431
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1190225
Loan Approval Amount (current) 1141516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 77
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1155558.21
Forgiveness Paid Date 2021-07-22

Date of last update: 20 Feb 2025

Sources: Florida Department of State