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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE LENDING TEAM CORP., ALABAMA | 000-317-847 | ALABAMA |
Name | Role | Address |
---|---|---|
NASSERI CALEB T | Agent | 1936 LEVINE LN, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
NASSERI CALEB T | Chairman | 4000 MacArthur Blvd, Newport Beach, CA, 92660 |
Name | Role | Address |
---|---|---|
NASSERI CALEB T | Chief Executive Officer | 4000 MacArthur Blvd, Newport Beach, CA, 92660 |
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 |
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 |
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