Search icon

FUN INVESTMENT GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: FUN INVESTMENT GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUN INVESTMENT 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: 09 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000068617
FEI/EIN Number 46-2742392

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

Address: 4845 County Road 141, WIldwood, FL, 34785, US
Mail Address: 4845 County Road 141, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAWTHORN CYRUS Authorized Member 4845 County Road 141, Wildwood, FL, 34785
CAWTHORN CYRUS Agent 4845 County Road 141, Wildwood, FL, 34785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102524 SERRAS SENIOR TRANSITIONS EXPIRED 2017-09-13 2022-12-31 - 15055 SPINNAKER COVE LANE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 4845 County Road 141, Wildwood, FL 34785 -
REINSTATEMENT 2021-01-05 - -
CHANGE OF MAILING ADDRESS 2021-01-05 4845 County Road 141, WIldwood, FL 34785 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 4845 County Road 141, WIldwood, FL 34785 -
REGISTERED AGENT NAME CHANGED 2019-11-19 CAWTHORN, CYRUS -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000625259 ACTIVE 1000001013051 SUMTER 2024-09-18 2034-09-25 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2021-01-05
LC Amendment 2020-08-26
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-28
Florida Limited Liability 2013-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4168548306 2021-01-23 0491 PPS 15055 Spinnaker Cove Ln, Winter Garden, FL, 34787-4732
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4732
Project Congressional District FL-10
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30295.83
Forgiveness Paid Date 2022-01-28
1197117806 2020-05-01 0491 PPP 15055 SPINNAKER COVE LANE, WINTER GARDEN, FL, 34787
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24962
Loan Approval Amount (current) 24962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINTER GARDEN, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 6
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25344.06
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State