Search icon

TOP SECRET FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: TOP SECRET FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP SECRET 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jun 2012 (13 years ago)
Date of dissolution: 10 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: L12000074484
FEI/EIN Number 45-4474113

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

Address: 11341 INTERCHANGE CIRCLE SOUTH, MIRAMAR, FL, 33025, US
Mail Address: 11490 Interchange Circle N, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOICE FUNDING, LLC Managing Member -
ADAIR LARRY L Agent 2400 WEST SAMPLE ROAD, POMPANO BEACH, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000059251 TOP SECRET NUTRITION II EXPIRED 2012-06-14 2017-12-31 - 2400 WEST SAMPLE ROAD, SUITE 7, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-10 - -
CHANGE OF MAILING ADDRESS 2016-03-08 11341 INTERCHANGE CIRCLE SOUTH, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 11341 INTERCHANGE CIRCLE SOUTH, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 2400 WEST SAMPLE ROAD, SUITE NUMBER 7, POMPANO BEACH, FL 33073 -
LC AMENDMENT AND NAME CHANGE 2012-07-31 TOP SECRET FUNDING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-22
LC Amendment and Name Change 2012-07-31
Florida Limited Liability 2012-06-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State