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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State