Entity Name: | FOUNDERS FUNDING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOUNDERS FUNDING 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: | 25 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000062310 |
FEI/EIN Number |
262936336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 W Busch Blvd, Suite 200, TAMPA, FL, 33618, US |
Mail Address: | 2801 W Busch Blvd, Suite 200, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOYER W. CHRIS | p | 2801 W Busch Blvd, TAMPA, FL, 33618 |
HOYER W. CHRIS | President | 2801 W Busch Blvd, TAMPA, FL, 33618 |
WALTER MARCIE J | Agent | 2801 W Busch Blvd, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-11 | 2801 W Busch Blvd, Suite 200, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2018-05-11 | 2801 W Busch Blvd, Suite 200, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-11 | 2801 W Busch Blvd, Suite 200, TAMPA, FL 33618 | - |
MERGER | 2016-04-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000159743 |
REGISTERED AGENT NAME CHANGED | 2015-02-06 | WALTER, MARCIE J | - |
LC AMENDED AND RESTATED ARTICLES | 2012-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-01-19 |
Merger | 2016-04-05 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-28 |
LC Amended and Restated Art | 2012-02-20 |
ANNUAL REPORT | 2011-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State