Search icon

CROWD BRIDGE FUNDERS LLC - Florida Company Profile

Company Details

Entity Name: CROWD BRIDGE FUNDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWD BRIDGE FUNDERS 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: 22 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000260697
FEI/EIN Number 82-3788823

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

Mail Address: 160 W. Camino Real, Boca Raton, FL, 33432, US
Address: 99 SE MIZNER BLVD,, SUITE 501, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELBY FUNDING, LLC Manager -
LUPO MICHAEL Manager 407 PARK AVENUE SOUTH, APT. 7AB, NEW YORK, NY, 10016
Katz David H Agent 99 SE MIZNER BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-09 99 SE MIZNER BLVD, SUITE 501, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-09 99 SE MIZNER BLVD,, SUITE 501, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-03-31 99 SE MIZNER BLVD,, SUITE 501, BOCA RATON, FL 33432 -
LC AMENDMENT 2019-03-04 - -
REINSTATEMENT 2018-10-11 - -
REGISTERED AGENT NAME CHANGED 2018-10-11 Katz, David H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2020-02-20
AMENDED ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2019-03-31
LC Amendment 2019-03-04
REINSTATEMENT 2018-10-11
Florida Limited Liability 2017-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State