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. |
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 |
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 |
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 | - | - |
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