Search icon

FINANCING LLC - Florida Company Profile

Company Details

Entity Name: FINANCING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINANCING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L09000052126
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 2742 SW 127 Avenue, Miramar, FL, 33027, US
Address: 2742 NW 127 Avenue, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALDO GLADYS C Manager 2742 SW 127 Avenue, Miramar, FL, 33027
Cataldo Gladys C Agent 2742 SW 127 Avenue, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154770 IDEAS4PROMOTIONS ACTIVE 2024-12-20 2029-12-31 - 1966 NE 123RD ST, NORTH MIAMI, FL, 33181
G10000058499 IDEAS MARKETING & PROMOTIONS EXPIRED 2010-06-24 2015-12-31 - 1001 BRICKELL BAY DR. SUITE 2408, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 2742 NW 127 Avenue, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-04-23 2742 NW 127 Avenue, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 2742 SW 127 Avenue, Miramar, FL 33027 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-27 Cataldo, Gladys C -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State