Search icon

LEADERONE FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: LEADERONE FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADERONE FINANCIAL CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Dec 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2012 (13 years ago)
Document Number: P08000110331
FEI/EIN Number 481148159

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

Address: 7500 College Blvd, Suite 1150, Overland Park, KS, 66210, US
Mail Address: 7500 College Blvd, Suite 1150, Overland Park, KS, 66210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Brady Michael Executive Vice President 7500 College Blvd, Overland Park, KS, 66210
Schwartz Adam Chief Financial Officer 7500 College Blvd Suite 1150, OVERLAND PARK, KS, 66210
Leddon Todd Secretary 7500 College Blvd, Overland Park, KS, 66210
Leddon Todd Vice President 7500 College Blvd, Overland Park, KS, 66210
Blickahan Andrew Director 100 Chesterfield Business Parkway Suite 20, Chesterfield, MO, 63005
Price Charles Director 20818 44th Ave W Suite 130, Lynnwood, WA, 98036
Moe Shane Director 7700 Highway 71 West, Austin, TX, 78735

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000048704 WAISLER MORTGAGE GROUP ACTIVE 2025-04-09 2030-12-31 - 7500 COLLEGE BLVD STE 1150, OVERLAND PARK, KS, 66210
G25000038540 NAPA VALLEY LENDING GROUP ACTIVE 2025-03-18 2030-12-31 - 7500 COLLEGE BLVD STE 1150, OVERLAND PARK, KS, 66210
G25000009381 TOWN TEAM MORTGAGE ACTIVE 2025-01-22 2030-12-31 - 7500 COLLEGE BLVD STE 1150, OVERLAND PARK, KS, 66210
G24000081472 REDMONTE' HOME LOANS ACTIVE 2024-07-08 2029-12-31 - 7500 COLLEGE BLVD STE 1150, OVERLAND PARK, KS, 66210
G24000062136 REDMONT HOME LOANS ACTIVE 2024-05-13 2029-12-31 - 7500 COLLEGE BLVD STE 1150, OVERLAND PARK, KS, 66210
G24000057909 SCENIC CITY MORTGAGE TEAM ACTIVE 2024-05-01 2029-12-31 - 7500 COLLEGE BLVD STE 1150, OVERLAND PARK, KS, 66210
G24000039391 THE FAMILY MORTGAGE TEAM ACTIVE 2024-03-19 2029-12-31 - 7500 COLLEGE BLVD STE 1150, OVERLAND PARK, KS, 66210
G23000039581 MILLER MORTGAGE GROUP ACTIVE 2023-03-27 2028-12-31 - 7500 COLLEGE BLVD STE 1150, OVERLAND PARK, KS, 66210
G23000039545 WELLS FUNDING GROUP ACTIVE 2023-03-27 2028-12-31 - 7500 COLLEGE BLVD STE 1150, OVERLAND PARK, KS, 66210
G23000039610 DRISCOLL MORTGAGE ACTIVE 2023-03-27 2028-12-31 - 7500 COLLEGE BLVD STE 1150, OVERLAND PARK, KS, 66210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 7500 College Blvd, Suite 1150, Overland Park, KS 66210 -
CHANGE OF MAILING ADDRESS 2018-01-12 7500 College Blvd, Suite 1150, Overland Park, KS 66210 -
REGISTERED AGENT NAME CHANGED 2017-04-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2012-01-18 LEADERONE FINANCIAL CORPORATION -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-12
Reg. Agent Change 2017-04-20
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State