Search icon

FINANCE PLUS GROUP LLC - Florida Company Profile

Company Details

Entity Name: FINANCE PLUS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINANCE PLUS GROUP 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: 07 Jul 2004 (21 years ago)
Date of dissolution: 06 Sep 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 Sep 2020 (5 years ago)
Document Number: L04000051029
FEI/EIN Number 47-4575666

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

Address: 9 montclair ct, Columbus, GA, 31907, US
Mail Address: 9 montclair ct, Columbus, GA, 31907, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slaughter Vaughn Manager 9 montclair ct, Columbus, GA, 31907
WARD IVORY Manager 8501 N 50TH STREET, TAMPA, FL, 33617
LUCAS SHAMEEKA Manager 5769 GLENMERE DR, COLUMBUS, GA, 31907
DENNIS JEFFREY Asst 5769 GLENMERE DR, COLUMBUS, GA, 31907
HARDEN MARK Auth 3384 MOUNT ZION RD, STOCKBRIDGE, GA, 30281
SLAUGHTER VAUGHN Agent 8501 N 50TH STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 8501 N 50TH STREET, 508, TAMPA, FL 33617 -
REINSTATEMENT 2017-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 9 montclair ct, A, Columbus, GA 31907 -
CHANGE OF MAILING ADDRESS 2017-10-23 9 montclair ct, A, Columbus, GA 31907 -
REGISTERED AGENT NAME CHANGED 2017-10-23 SLAUGHTER, VAUGHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-08 - -

Documents

Name Date
REINSTATEMENT 2017-10-23
REINSTATEMENT 2015-08-16
REINSTATEMENT 2013-11-08
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State