Search icon

CINNAMON FUNDING, LLC - Florida Company Profile

Company Details

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

CINNAMON 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.
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 Feb 2014 (11 years ago)
Date of dissolution: 27 Dec 2024 (3 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2024 (3 months ago)
Document Number: L14000025024
FEI/EIN Number 46-5109075

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

Address: 10156 SW 52nd Rd, GAINESVILLE, FL, 32608, US
Mail Address: 10156 SW 52nd Rd, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON C. FREDERICK Manager 10156 SW 52nd Rd, GAINESVILLE, FL, 32608
THOMPSON C. FREDERICK Agent 10156 SW 52nd Rd, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
MERGER 2024-12-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS A94000001635. MERGER NUMBER 100000264751
CHANGE OF MAILING ADDRESS 2024-03-05 10156 SW 52nd Rd, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 10156 SW 52nd Rd, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 10156 SW 52nd Rd, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State