Search icon

FOUNDERS MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

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

FOUNDERS MANAGEMENT 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: 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: 28 Apr 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000094432
FEI/EIN Number 821901913

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

Address: 5370 W State Rd 84, Davie, FL, 33314, US
Mail Address: 5370 W State Rd 84, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARBOS MICHAEL A President 5370 W State Rd 84, Davie, FL, 33314
ARBOS MICHAEL A Agent 5370 W State Rd 84, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002515 FOUNDERS SNACKS & BEVERAGE COMPANY EXPIRED 2018-01-04 2023-12-31 - 9727 NW 37TH ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 5370 W State Rd 84, Bay #7, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2022-04-30 5370 W State Rd 84, Bay #7, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 5370 W State Rd 84, Bay #7, Davie, FL 33314 -
LC DISSOCIATION MEM 2020-07-02 - -
LC AMENDMENT 2017-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000094518 TERMINATED 1000000916347 BROWARD 2022-02-16 2042-02-23 $ 3,997.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
CORLCDSMEM 2020-07-02
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-05
LC Amendment 2017-11-06
Florida Limited Liability 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8671617302 2020-05-01 0455 PPP 11880 W STATE ROAD 84 STE D3, DAVIE, FL, 33325-3812
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24037
Loan Approval Amount (current) 24037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33325-3812
Project Congressional District FL-25
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State