Search icon

FOUNDERS FUNDING GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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