Search icon

Homecomings Financial, LLC

Company Details

Name: Homecomings Financial, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Effective Date: 10 Oct 2006 (19 years ago)
Business ID: 900335
State of Incorporation: DELAWARE
Principal Office Address: 8400 NORMANDALE LK BLVD, SUITE 350BLOOMINGTON, MN 55437

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Member

Name Role Address
David M Applegate Member 8400 Normandale Lake Boulevard Suite 250, Minneapolis, MN 55437
Residential Funding Company, LLC Member 8400 NORMANDALE LK BLVD STE 350, BLOOMINGTON, MN 55437

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2014-03-13 Withdrawal
Annual Report LLC Filed 2013-04-03 Annual Report LLC
Annual Report LLC Filed 2012-04-06 Annual Report LLC
Annual Report LLC Filed 2012-03-29 Annual Report LLC
AR Payment Received Filed 2011-12-25 AR Payment Received
Annual Report LLC Filed 2011-03-24 Annual Report LLC
Formation Form Filed 2006-10-10 Formation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700553 Insurance 2007-04-20 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-20
Termination Date 2008-06-18
Date Issue Joined 2007-06-13
Section 1332
Sub Section IN
Status Terminated

Parties

Name NICKERSON
Role Plaintiff
Name Homecomings Financial, LLC
Role Defendant
0800151 Other Fraud 2008-11-18 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2008-11-18
Termination Date 2010-02-05
Date Issue Joined 2009-01-30
Section 1331
Sub Section TT
Status Terminated

Parties

Name POLK
Role Plaintiff
Name Homecomings Financial, LLC
Role Defendant
0700107 Other Contract Actions 2007-05-23 directed verdict
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 2
Filing Date 2007-05-23
Termination Date 2008-08-13
Date Issue Joined 2007-05-23
Trial End Date 2008-08-12
Section 1332
Sub Section DS
Status Terminated

Parties

Name HOLLOWAY
Role Plaintiff
Name Homecomings Financial, LLC
Role Defendant

Date of last update: 21 Mar 2025

Sources: Mississippi Secretary of State