Search icon

FOUNDERS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FOUNDERS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUNDERS MANAGEMENT, 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: 21 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: L16000213215
FEI/EIN Number 81-4586362

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

Address: 2600 LAKE LUCIEN DR, Maitland, FL, 32751, US
Mail Address: 2600 LAKE LUCIEN DR, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEDFORD JOHN Authorized Member 2600 LAKE LUCIEN DR, Maitland, FL, 32751
Harrison Charles R Agent 1413 Trovillion Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 2600 LAKE LUCIEN DR, Suite 116, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-01-24 2600 LAKE LUCIEN DR, Suite 116, Maitland, FL 32751 -
LC AMENDMENT 2020-10-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 Harrison, Charles R. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1413 Trovillion Avenue, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-31
LC Amendment 2020-10-26
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7875868300 2021-01-28 0491 PPS 5728 Major Blvd Ste 100, Orlando, FL, 32819-7969
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20042
Loan Approval Amount (current) 20042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7969
Project Congressional District FL-10
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20304.47
Forgiveness Paid Date 2022-05-26
6062647306 2020-04-30 0491 PPP 5728 Major Boulevard Suite 100, Orlando, FL, 32819
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20287.12
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State