Search icon

TAURUS FUNDING GROUP, LLC - Florida Company Profile

Company Details

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

TAURUS 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: 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: 13 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (4 years ago)
Document Number: L14000006853
FEI/EIN Number 47-1983893

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

Address: 2624 Aurelia Place, Fort Lauderdale, FL, 33301, US
Mail Address: 2624 Aurelia Place, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM JEREMY Manager 2624 Aurelia Place, Fort Lauderdale, FL, 33301
Bloom Jeremy M Agent 2624 Aurelia Place, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2624 Aurelia Place, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-01-26 2624 Aurelia Place, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2624 Aurelia Place, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 Bloom, Jeremy M -

Court Cases

Title Case Number Docket Date Status
K GROUP HOLDING, LLC VS NITROUS FUNDING, LLC, et al. 4D2022-0364 2022-02-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA006077XXXXMB AH

Parties

Name K Group Holding, LLC
Role Petitioner
Status Active
Representations David M. Robbins, Joshua R. Kon
Name ROGER MOUALLEM INC
Role Appellee
Status Active
Name ROGERM LLC
Role Respondent
Status Active
Name MARLEE CAPITAL, INC.
Role Respondent
Status Active
Name COURAGE ADVISORS LLC
Role Respondent
Status Active
Name Howard Mofshin
Role Respondent
Status Active
Name Jeremy Bloom
Role Respondent
Status Active
Name NITROUS FUNDING LLC
Role Respondent
Status Active
Representations Robert C. Harris
Name TAURUS FUNDING GROUP, LLC
Role Respondent
Status Active
Name David Avidon
Role Respondent
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for lack of jurisdiction. Noack v. Blue Cross & Blue Shield of Fla., Inc., 872 So. 2d 370, 371 (Fla. 1st DCA 2004) (“[C]ertiorari is not available to review the denial of a motion to add a claim for punitive damages because an adequate remedy exists by way of appeal.”). GROSS, MAY and LEVINE, JJ., concur.
Docket Date 2022-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of K Group Holding, LLC
Docket Date 2022-02-10
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN** AMENDED.
On Behalf Of K Group Holding, LLC
Docket Date 2022-02-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's amended appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-02-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-02-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONICALLY
Docket Date 2022-02-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of K Group Holding, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2512148501 2021-02-20 0455 PPP 1800 NW Corporate Blvd, Boca Raton, FL, 33431-7336
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-7336
Project Congressional District FL-23
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20924.77
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State