Entity Name: | FUNDING REALTY,LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUNDING REALTY,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: |
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 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (a year ago) |
Document Number: | L13000103139 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1869 SW 31 AVE, HALLANDALE, FL, 33009, US |
Mail Address: | 5495 NE 25 AVE, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O' ROURKE MARTIN | Manager | 5495 ne 25th ave, ft lauderdale, FL, 33308 |
SIMRING MATTHEW P.A | Agent | 2750 Taylor Avenue, Orlando, FL 32806, Orlando, FL, 32806 |
LLOYD FUNDING, INC. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000000685 | LLOYD FUNDING | ACTIVE | 2016-01-04 | 2027-12-31 | - | 7771 W OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-09-28 | 1869 SW 31 AVE, HALLANDALE, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-28 | SIMRING, MATTHEW, P.A | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-28 | 1869 SW 31 AVE, HALLANDALE, FL 33009 | - |
REINSTATEMENT | 2023-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 2750 Taylor Avenue, Orlando, FL 32806, Suite A-10, Orlando, FL 32806 | - |
REINSTATEMENT | 2021-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2022-03-28 |
REINSTATEMENT | 2021-10-11 |
ANNUAL REPORT | 2020-08-20 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-04 |
REINSTATEMENT | 2015-12-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State