Search icon

SECURE FUNDING PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: SECURE FUNDING PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECURE FUNDING PARTNERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L02000023485
FEI/EIN Number 820566731

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8270 COLLEGE PKWY, SUITE 101, FORT MYERS, FL, 33919, US
Mail Address: 8270 COLLEGE PKWY, SUITE 101, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ANDRES J Manager 12770 MEADOW HAWK DR, FORT MYERS, FL, 33912
SUAREZ PUJA Manager 12770 MEADOW HAWK DR, FORT MYERS, FL, 33912
SUAREZ ANDRES J Agent 12770 MEADOW HAWK DR, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 8270 COLLEGE PKWY, SUITE 101, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2006-01-10 8270 COLLEGE PKWY, SUITE 101, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-27 12770 MEADOW HAWK DR, FORT MYERS, FL 33912 -
CANCEL ADM DISS/REV 2005-09-27 - -
REGISTERED AGENT NAME CHANGED 2005-09-27 SUAREZ, ANDRES J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
ARTICLES OF CORRECTION 2002-10-09 - -

Documents

Name Date
ANNUAL REPORT 2006-01-10
REINSTATEMENT 2005-09-27
ANNUAL REPORT 2004-06-28
ANNUAL REPORT 2003-01-30
Articles of Correction 2002-10-09
Florida Limited Liability 2002-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State