Name: | WCS LENDING LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 2009 (16 years ago) |
Authority Date: | 17 Feb 2009 (16 years ago) |
Last Annual Report: | 30 Apr 2013 (12 years ago) |
Branch of: | WCS LENDING LLC, FLORIDA (Company Number L01000021461) |
Organization Number: | 0723553 |
Principal Office: | 951 YAMATO RD SUITE 150, BOCA RATON, FL 33431 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Carlos Cepeda | Manager |
Eric Wallberg | Manager |
Name | Role |
---|---|
CARLOS CEPEDA | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME20267 | HUD | Closed - Expired | - | - | - | - | 6501 Congress Avenue, 3rd Fl.Boca Raton , FL 33487 |
Department of Financial Institutions | MC24439 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 612 Industrial Ave.Boynton Beach , FL 33426 |
Department of Financial Institutions | MC24441 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 800 Cypress Creek Road, Suite 110Ft. Lauderdale , FL 33309 |
Name | File Date |
---|---|
Agent Resignation | 2018-08-21 |
Revocation of Certificate of Authority | 2014-09-30 |
Annual Report | 2013-04-30 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2012-06-11 |
Registered Agent name/address change | 2011-10-03 |
Principal Office Address Change | 2011-04-27 |
Annual Report | 2011-04-27 |
Registered Agent name/address change | 2011-01-21 |
Annual Report | 2010-03-16 |
Sources: Kentucky Secretary of State