Search icon

SMALL BUSINESS FUNDZ LLC - Florida Company Profile

Company Details

Entity Name: SMALL BUSINESS FUNDZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMALL BUSINESS FUNDZ 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: 13 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000126678
FEI/EIN Number 47-1556982

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

Address: 111 NORTH ORANGE AVENUE, SUITE 800, ORLANDO, FL, 32801, US
Mail Address: 111 NORTH ORANGE AVENUE, SUITE 800, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETIT PHILIPPE Manager 111 NORTH ORANGE AVENUE, ORLANDO, FL, 32801
BRUTON RICHARD Manager 111 NORTH ORANGE AVENUE, ORLANDO, FL, 32801
PHILLIPS NICOLE E Manager 930 HUNTER CREEK DR, DELAND, FL, 32720
PETIT PHILIPPE Agent 111 N ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-01 111 N ORANGE AVE, SUITE 800, ORLANDO, FL 32801 -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 111 NORTH ORANGE AVENUE, SUITE 800, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-10-29 111 NORTH ORANGE AVENUE, SUITE 800, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2018-06-08 PETIT, PHILIPPE -
REINSTATEMENT 2018-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-11-01
LC Amendment 2019-01-11
REINSTATEMENT 2018-06-08
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-08-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State