Search icon

THE LENDING TEAM CORP.

Headquarter

Company Details

Entity Name: THE LENDING TEAM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Mar 2012 (13 years ago)
Document Number: P12000028234
FEI/EIN Number 204132673
Address: 300 S Blecher Rd, Clearwater, FL, 33765, US
Mail Address: 4000 MacArthur Blvd, Newport Beach, CA, 92660, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE LENDING TEAM CORP., ALABAMA 000-317-847 ALABAMA

Agent

Name Role Address
NASSERI CALEB T Agent 1936 LEVINE LN, CLEARWATER, FL, 33760

Chairman

Name Role Address
NASSERI CALEB T Chairman 4000 MacArthur Blvd, Newport Beach, CA, 92660

Chief Executive Officer

Name Role Address
NASSERI CALEB T Chief Executive Officer 4000 MacArthur Blvd, Newport Beach, CA, 92660

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011882 DC LOANS ACTIVE 2023-01-25 2028-12-31 No data 4000 MACARTHUR BLVD, SUITE 600 EAST TOWER, NEWPORT BEACH, CA, 92660

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 300 S Blecher Rd, Clearwater, FL 33765 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 300 S Blecher Rd, Clearwater, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1936 LEVINE LN, CLEARWATER, FL 33760 No data
CONVERSION 2012-03-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L06000005385. CONVERSION NUMBER 300000121253

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State