Entity Name: | ASHTON FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASHTON 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. |
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: | 18 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L13000009707 |
FEI/EIN Number |
46-1854865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1625 NORTH COMMERCE PKWY., WESTON, FL, 33326, US |
Mail Address: | 1625 NORTH COMMERCE PKWY., WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS MIKE G | Managing Member | 1625 NORTH COMMERCE PARKWAY, WESTON, FL, 33326 |
FLORIDA MORTGAGE SOLUTIONS GROUP, LLC | Agent | 1625 NORTH COMMERCE PKWY., WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 1625 NORTH COMMERCE PKWY., Suite 105, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 1625 NORTH COMMERCE PKWY., Suite 105, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | FLORIDA MORTGAGE SOLUTIONS GROUP, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 1625 NORTH COMMERCE PKWY., SUITE 105, WESTON, FL 33326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State