Entity Name: | CENTURY FINANCIAL FUNDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTURY FINANCIAL FUNDING 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. |
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: | 06 Apr 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L04000025748 |
FEI/EIN Number |
770630097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 NW 17TH WAY, SUITE 501, FT LAUDERDALE, FL, 33309 |
Mail Address: | 4901 NW 17TH WAY, SUITE 501, FT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CENTURY FINANCIAL FUNDING LLC, MINNESOTA | fb34672e-8fd4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
GLAZER ROBERT M | Managing Member | 4901 NW 17TH WAY SUITE 501, FT LAUDERDALE, FL, 33309 |
GLAZER ROBERT M | Agent | 4901 NW 17TH WAY, FT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-21 | 4901 NW 17TH WAY, SUITE 501, FT LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-21 | 4901 NW 17TH WAY, SUITE 501, FT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2008-05-21 | 4901 NW 17TH WAY, SUITE 501, FT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2007-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-21 |
REINSTATEMENT | 2007-11-12 |
REINSTATEMENT | 2006-10-17 |
REINSTATEMENT | 2005-10-06 |
Florida Limited Liabilites | 2004-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State