Search icon

FLORIDA PROPERTY FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA PROPERTY FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PROPERTY 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.
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: 15 Mar 2006 (19 years ago)
Date of dissolution: 22 Oct 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2014 (11 years ago)
Document Number: L06000027485
FEI/EIN Number 223922662

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

Address: 9918 El Greco Circle, BONITA SPRINGS, FL, 34135, US
Mail Address: 9918 El Greco Circle, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDNER DONALD B Manager 9918 El Greco Circle, BONITA SPRINGS, FL, 34135
BORDNER DONALD B Agent 9918 El Greco Circle, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-06 9918 El Greco Circle, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2014-02-06 9918 El Greco Circle, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 9918 El Greco Circle, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2011-02-09 BORDNER, DONALD B -
LC NAME CHANGE 2009-04-29 FLORIDA PROPERTY FUNDING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-22
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-03-11
LC Name Change 2009-04-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State