Homekey Lending, LLC is a Limited Liability Company located in Goodyear, AZ. The company was incorporated on January 25, 2016, under the California Secretary of State’s registration number 201602810643. It is currently listed as an forfeitedftb entity.
The principal and mailing address of Homekey Lending, LLC is 250 N Litchfield Rd Ste 261d, Goodyear, AZ 85338, where all official business activities and communication are managed.
For legal purposes, Dennis Casali serves as the registered agent for the company, located at 2696 Lavery Ct, Newbury Park, CA 91320, handling all compliance and official matters for company.
Forfeited - FTB
Updated 3/25/2025 5:27:58 PM
Homekey Lending, LLC
Filing information
Company Name
Homekey Lending, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201602810643
Date Filed
January 25, 2016
Company Age
9 years 3 months
State
AZ
Status
Forfeited - FTB
Formed In
Arizona
Statement of Info Due Date
01/31/2020
Standing
Secretary of State
Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
05/03/2021
The data on Homekey Lending, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.
Contact details
Principal Address
250 N Litchfield Rd Ste 261d
Goodyear, AZ 85338
Goodyear, AZ 85338
Mailing Address
250 N Litchfield Rd Ste 261d
Goodyear, AZ 85338
Goodyear, AZ 85338
Agent
Individual
Dennis Casali
2696 Lavery Ct
Newbury Park, CA 91320
Dennis Casali
2696 Lavery Ct
Newbury Park, CA 91320
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
5/3/2021
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
11/3/2020
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/9/2020
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
2/4/2020
Effective Date
Description
Event Type
System Amendment - SOS Revivor
Filed Date
7/6/2018
Effective Date
Description
More...
Document Images
Statement of Information
7/5/2018
Initial Filing
1/25/2016
Other companies in Goodyear