Search icon

LOANDEPOT.COM, LLC

Company Details

Name: LOANDEPOT.COM, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2009 (15 years ago)
Authority Date: 16 Dec 2009 (15 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0749872
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 6561 IRVINE CENTER DRIVE, IRVINE, CA 92618
Place of Formation: DELAWARE

Organizer

Name Role
ANTHONY HSIEH Organizer

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Member

Name Role
Andrew Dodson Member
Brian Golson Member
Anthony Hsieh Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CL329097 Consumer Loan Current - Licensed - - - - 6561 Irvine Center DriveIrvine , CA 92618
Department of Financial Institutions MC73280 Mortgage Company Current - Licensed - - - - 6561 Irvine Center DriveIrvine , CA 92618
Department of Financial Institutions MC409367 Mortgage Company Closed - Surrendered License - - - - 7000 Houston Road Building 400Suite 47Florence , KY 41042
Department of Financial Institutions MC397853 Mortgage Company Closed - Surrendered License - - - - 5066 Curdsville Delaware RdOwensboro , KY 42301
Department of Financial Institutions MC392732 Mortgage Company Closed - Surrendered License - - - - 9005 Overlook Blvd.Brentwood , TN 97027

Assumed Names

Name Status Expiration Date
MORTGAGE MASTER Active 2030-01-31
LDWHOLESALE Active 2029-05-28
IMORTGAGE Active 2028-10-30
MELLO Active 2027-05-05
LOANDEPOT Active 2026-11-15
03FUNDING Inactive 2016-08-18
O2FUNDING Inactive 2016-02-16
LOANDEPOT.COM Inactive 2015-04-28
DIRECTRATES Inactive 2015-04-28
LOANDEPOT, LLC Inactive 2015-04-28

Filings

Name File Date
Assumed Name renewal 2025-01-31
Assumed Name renewal 2025-01-31
Assumed Name renewal 2025-01-31
Annual Report 2024-06-10
Assumed Name renewal 2024-05-28
Name Renewal 2023-10-30
Annual Report 2023-06-15
Principal Office Address Change 2022-10-04
Annual Report 2022-06-06
Certificate of Assumed Name 2022-05-05

Sources: Kentucky Secretary of State