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 |
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 |
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 |
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 | - |
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