Active
Updated 3/22/2025 9:15:20 AM

Lender Express Mortgage LLC

Lender Express Mortgage LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on October 13, 2020, under the California Secretary of State’s registration number 202028910113. It is currently listed as an active entity.

The principal address of Lender Express Mortgage LLC is 1300 N Mcclintock Dr, Bldg A, Chandler, AZ 85226 and mailing address is 1401 21st St, Ste R, Sacramento, CA 95811, where all official business activities and communication are managed.

For legal purposes, Registered Agents Inc serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Lender Express Mortgage LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202028910113
Date Filed October 13, 2020
Company Age 4 years 6 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 10/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Lender Express Mortgage LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

1300 N Mcclintock Dr, Bldg A
Chandler, AZ 85226

Mailing Address

1401 21st St, Ste R
Sacramento, CA 95811

Agent

1505 Corporation
Registered Agents Inc

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/23/2024
Effective Date
Description

Principal Address 1
From: 1300 N Mcclintock Dr, Bldg A
To: 1300 N Mcclintock Dr

Principal Address 2
From:
To: Bldg A

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 3/1/2024
Effective Date
Description

Principal Address 1
From: 3382 E Cheyenne St
To: 1300 N Mcclintock Dr, Bldg A

Principal City
From: Gilbert
To: Chandler

Principal Postal Code
From: 85296
To: 85226

Labor Judgement
From: Y
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/16/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 10/13/2020
Effective Date
Description

Document Images