Name: | LendingPoint LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 02 Jan 2018 (7 years ago) |
Business ID: | 1135381 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1201 Roberts Blvd., Suite 200Kennesaw, GA 30144 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
LendingPoint Holdings LLC | Member | 1201 Roberts Blvd.,, Suite 200, Kennesaw, GA 30144 |
Mark Lorimer | Member | 1201 Roberts Blvd.,, Suite 200, Kennesaw, GA 30144 |
Mark Freeman | Member | 1201 Roberts Blvd., Suite 200, Kennesaw, GA 30144 |
Shawn Stone | Member | 1201 Roberts Blvd., Suite 200, Kennesaw, GA 30144 |
Name | Role | Address |
---|---|---|
Greg McLaughlin | Secretary | 1201 Roberts Blvd NW, Suite 200, KENNESAW, MS 30144 |
Name | Role | Address |
---|---|---|
Greg McLaughlin | Other | 1201 Roberts Blvd NW, Suite 200, KENNESAW, MS 30144 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-03-23 | Annual Report For LendingPoint LLC |
Annual Report LLC | Filed | 2024-03-29 | Annual Report For LendingPoint LLC |
Annual Report LLC | Filed | 2023-03-01 | Annual Report For LendingPoint LLC |
Annual Report LLC | Filed | 2022-02-09 | Annual Report For LendingPoint LLC |
Annual Report LLC | Filed | 2021-10-11 | Annual Report For LendingPoint LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: LendingPoint LLC |
Annual Report LLC | Filed | 2020-10-21 | Annual Report For LendingPoint LLC |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-04-02 | Annual Report For LendingPoint LLC |
Formation Form | Filed | 2018-01-02 | Formation For LendingPoint LLC |
Date of last update: 01 Apr 2025
Sources: Mississippi Secretary of State