Search icon

PRIVATE EQUITY FUNDING LLC - Florida Company Profile

Company Details

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

PRIVATE EQUITY 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: 22 Apr 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: L11000048154
FEI/EIN Number 451956081

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

Address: 4851 WEST HILLSBORO BLVD, SUITE A4, COCONUT CREEK, FL, 33073
Mail Address: 4851 WEST HILLSBORO BLVD, SUITE A4, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWECK DAVID Manager 4851 WEST HILLSBORO BLVD., SUITE A-4, COCONUT CREEK, FL, 33073
SIEGEL & SIEGEL, PA Agent 1600 S. DIXIE HWY, BOCA RATON, FL, 33432
Ferreira Nancy JMgr Manager 4851 WEST HILLSBORO BLVD., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-11-29 - -
REGISTERED AGENT NAME CHANGED 2021-11-29 SIEGEL & SIEGEL, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-11-29 1600 S. DIXIE HWY, #300, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 4851 WEST HILLSBORO BLVD, SUITE A4, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2012-02-07 4851 WEST HILLSBORO BLVD, SUITE A4, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-19
CORLCRACHG 2021-11-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State