Search icon

DOUGLAS FUNDING GROUP LLC - Florida Company Profile

Company Details

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

DOUGLAS FUNDING GROUP 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: 14 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000104152
FEI/EIN Number 46-0905887

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

Address: 7761 RED BAY LN, PARKLAND, FL, 33076, US
Mail Address: 7761 RED BAY LN, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBER STEVEN Managing Member 7761 RED BAY LN, PARKLAND, FL, 33076
LIEBER STEVEN Agent 7761 RED BAY LN, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 7761 RED BAY LN, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-01-14 7761 RED BAY LN, PARKLAND, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 7761 RED BAY LN, PARKLAND, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9456217803 2020-06-08 0455 PPP 4033 Berkshire B, Deerfield Beach, FL, 33442
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 1
NAICS code 522292
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5680.17
Forgiveness Paid Date 2021-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State