Search icon

100 FUNDERS LLC - Florida Company Profile

Company Details

Entity Name: 100 FUNDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

100 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: 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: 24 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: L19000164476
FEI/EIN Number 84-2403865

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

Address: 5620 SW 199 AVE, FT LAUDERDALE, FL, 33332, US
Mail Address: 5620 SW 199 AVE, FT LAUDERDALE, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANCANO CARLOS Manager 5620 SW 199 AVE, FT LAUDERDALE, FL, 33332
RANCANO CARLOS Agent 5620 SW 199 AVE, FT LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-28 5620 SW 199 AVE, FT LAUDERDALE, FL 33332 -
CHANGE OF MAILING ADDRESS 2019-10-28 5620 SW 199 AVE, FT LAUDERDALE, FL 33332 -
REGISTERED AGENT NAME CHANGED 2019-10-28 RANCANO, CARLOS -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-11
LC Amendment 2019-10-28
Florida Limited Liability 2019-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4309848710 2021-04-01 0455 PPS 5620 SW 199th Ave, Fort Lauderdale, FL, 33332-1588
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9455
Loan Approval Amount (current) 9455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33332-1588
Project Congressional District FL-25
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9493.08
Forgiveness Paid Date 2021-09-13
3817718501 2021-02-24 0455 PPP 5620 SW 199th Ave, Fort Lauderdale, FL, 33332-1588
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8515
Loan Approval Amount (current) 8515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33332-1588
Project Congressional District FL-25
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8559.79
Forgiveness Paid Date 2021-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State