Search icon

FUNKANDYOCUM LLC - Florida Company Profile

Company Details

Entity Name: FUNKANDYOCUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUNKANDYOCUM 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: 11 Oct 2016 (9 years ago)
Date of dissolution: 23 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: L16000187771
FEI/EIN Number 81-4158662

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

Address: 3235 SW 16TH TERRACE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 3235 SW 16TH TERRACE, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOCUM JUSTIN L Authorized Representative 3235 SW 16TH TERRACE, FORT LAUDERDALE, FL, 33315
FUNK ADAM C Authorized Representative 3235 SW 16TH TERRACE, FORT LAUDERDALE, FL, 33315
YOCUM JUSTIN L Agent 3235 SW 16TH TERRACE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 3235 SW 16TH TERRACE, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-03 3235 SW 16TH TERRACE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-12-03 3235 SW 16TH TERRACE, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2018-10-30 - -
REGISTERED AGENT NAME CHANGED 2018-10-30 YOCUM, JUSTIN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000745299 TERMINATED 1000000803093 BROWARD 2018-11-05 2038-11-07 $ 3,003.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-23
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-10-11

Date of last update: 01 May 2025

Sources: Florida Department of State