Entity Name: | AUTO FUNDING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTO FUNDING SERVICES 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: | 24 Oct 2008 (17 years ago) |
Date of dissolution: | 11 Sep 2023 (2 years ago) |
Last Event: | LC STMNT OF TERM |
Event Date Filed: | 11 Sep 2023 (2 years ago) |
Document Number: | L08000100391 |
FEI/EIN Number |
874153381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1475 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 1475 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AUTO FUNDING SERVICES LLC, ALABAMA | 000-616-549 | ALABAMA |
Headquarter of | AUTO FUNDING SERVICES LLC, ILLINOIS | LLC_02733412 | ILLINOIS |
Name | Role | Address |
---|---|---|
RICH BENJAMIN S | Auth | 1475 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
RICH BENJAMIN S | Agent | 1475 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF TERM | 2023-09-11 | - | - |
LC VOLUNTARY DISSOLUTION | 2023-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 1475 W CYPRESS CREEK RD, STE 300, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 1475 W CYPRESS CREEK RD, STE 300, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-24 | 1475 W CYPRESS CREEK RD, STE 300, FORT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2021-12-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-24 | RICH, BENJAMIN SAMUEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2014-12-18 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-09-11 |
CORLCSTERM | 2023-09-11 |
REINSTATEMENT | 2021-12-24 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-06 |
LC Amendment | 2014-12-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State