Search icon

GREGORY FUNDING FLORIDA LLC - Florida Company Profile

Company Details

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

GREGORY FUNDING FLORIDA 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: 09 Sep 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: L09000087153
FEI/EIN Number 271031314

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

Mail Address: PO Box 230579, Tigard, OR, 97281, US
Address: 13190 SW 68th Pkway, Tigard, OR, 97223, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
GREGORY FUNDING LLC Manager

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-02-01 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 13190 SW 68th Pkway, Suite 200, Tigard, OR 97223 -
CHANGE OF MAILING ADDRESS 2021-03-16 13190 SW 68th Pkway, Suite 200, Tigard, OR 97223 -
LC STMNT OF RA/RO CHG 2014-09-29 - -
LC AMENDMENT 2012-09-04 - -
LC AMENDMENT 2012-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000679094 LAPSED COWE 17-024631 (82) BROWARD COUNTY COURT 2017-12-15 2022-12-20 $3772.80 JEROME L. TEPPS, 4300 N. UNIVERSITY DR., C-102, SUNRISE, FL 33351

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-15
CORLCRACHG 2023-02-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State