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. |
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 |
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 |
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 |
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 | - |
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