You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

GoodLeap, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company3/8/20163/8/2016ForeignProfit
Back To Top

Organization Information

Business Purpose5223 - Finance and Insurance - Credit Intermediation and Related Activities - Activities Related to Credit Intermediation (mortgage, nonmortgage loans, financial transaction processing, reserve, clearinghouse) Capital Stock
Charter CountyControl Number9ADLE
Charter StateCAExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address8781 SIERRA COLLEGE BLVD.
ROSEVILLE, CA, 95661
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address8781 SIERRA COLLEGE BLVD.
ROSEVILLE, CA, 95661
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberPARAMOUNT GR HOLDINGS, LLC
8781 SIERRA COLLEGE BLVD.
ROSEVILLE, CA, 95661
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
LOANPALTRADENAME3/8/2016
PARAMOUNT EQUITYTRADENAME4/7/2016
PARAMOUNT EQUITY MORTGAGETRADENAME4/7/2016
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
6/1/2021Loanpal, LLC
5/18/2021GoodLEAP, LLC
3/31/2021LOANPAL, LLC
12/18/2019PARAMOUNT EQUITY MORTGAGE, LLC
Date Old Name
Back To Top
Date Amendment
6/1/2021B4WV Name Change From: Loanpal, LLC
5/18/2021B4WV Name Change From: GoodLEAP, LLC
3/31/2021B4WV Name Change From: LOANPAL, LLC
12/18/2019NAME CHANGE: FROM PARAMOUNT EQUITY MORTGAGE, LLC
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, April 19, 2024 — 3:47 AM