Search icon

ASPEN CAPITAL INVESTMENT FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: ASPEN CAPITAL INVESTMENT FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASPEN CAPITAL INVESTMENT FUNDING, 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: 12 Apr 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L10000038971
FEI/EIN Number 46-5353945

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

Address: 2719 HOLLYWOOD BLVD #162, HOLLYWOOD, FL, 33020
Mail Address: 2719 HOLLYWOOD BLVD #162, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHERD DAVID Authorized Representative 2719 HOLLYWOOD BLVD #162, HOLLYWOOD, FL, 33020
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031297 ASPEN CAPITAL FINANCIAL INVESTMENT LLC EXPIRED 2014-03-28 2019-12-31 - 500 EAST BROWARD BLVD, SUITE 1710, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2019-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 2719 HOLLYWOOD BLVD #162, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-10-15 2719 HOLLYWOOD BLVD #162, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2019-10-15 LEGALINC CORPORATE SERVICES INC. -
LC STMNT OF RA/RO CHG 2018-09-07 - -
LC AMENDMENT 2017-11-02 - -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
CORLCRACHG 2019-10-15
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-09-07
ANNUAL REPORT 2018-04-30
LC Amendment 2017-11-02

Date of last update: 01 May 2025

Sources: Florida Department of State