Search icon

U.S. FUNDING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: U.S. FUNDING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. FUNDING 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: 15 Jul 1998 (27 years ago)
Date of dissolution: 31 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2013 (11 years ago)
Document Number: L98000001086
FEI/EIN Number 650851073

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

Address: 5379 OCEAN BLVD, SARASOTA, FL, 34242
Mail Address: 5379 OCEAN BLVD, SARASOTA, FL, 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT JEFF D Managing Member 5379 OCEAN BLVD, SARASOTA, FL, 34242
HESTER GORDON D Managing Member 5379 OCEAN BLVD, SARASOTA, FL, 34242
HESTER GORDON D Agent 5379 OCEAN BLVD, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
MERGER 2013-12-31 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS A93000000711. MERGER NUMBER 300000137253
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 5379 OCEAN BLVD, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2009-03-05 5379 OCEAN BLVD, SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-09 5379 OCEAN BLVD, SARASOTA, FL 34242 -

Court Cases

Title Case Number Docket Date Status
ERIN ZOLNER & KEITH ZOLNER VS DEUTSCHE BANK NATIONAL TRUST CO., ET AL., 2D2018-2117 2018-05-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009-CA-007805-NC

Parties

Name KEITH ZOLNER
Role Appellant
Status Active
Name ERIN ZOLNER
Role Appellant
Status Active
Representations JACQULYN MACK-MAJKA, ESQ.
Name DEUTSCHE BANK NATIONAL TRUST CO.
Role Appellee
Status Active
Representations NICOLE R. TOPPER, ESQ., DEBORAH BERG - ULLMAN, ESQ., SEAN SAVAL, ESQ., DANIEL S. HURTES, ESQ., ALBERT D. GIBSON, ESQ., MICHAEL A. RODRIGUEZ, ESQ.
Name U.S. FUNDING GROUP, LLC
Role Appellee
Status Active
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants have filed a motion for appellate attorney's fees pursuant to the applicable provisions of the note and mortgage and pursuant to section 48.23(3), Florida Statutes. Appellee has filed a competing motion for appellate attorney's fees pursuant to the applicable provisions of the note and mortgage. Appellants' motion is denied. Appellee's motion is granted and is remanded to the trial court for a determination of reasonable amount. Appellee's request for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2019-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ERIN ZOLNER
Docket Date 2019-05-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ERIN ZOLNER
Docket Date 2019-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by May 9, 2019.
Docket Date 2019-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ERIN ZOLNER
Docket Date 2019-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - RB due 04/29/19
On Behalf Of ERIN ZOLNER
Docket Date 2019-03-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by March 18, 2019.
Docket Date 2019-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2019-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 03/04/19
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2018-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2018-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ERIN ZOLNER
Docket Date 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within five days from the date of this order.
Docket Date 2018-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ERIN ZOLNER
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 10/31/18
On Behalf Of ERIN ZOLNER
Docket Date 2018-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 56 PAGES
Docket Date 2018-08-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 09/30/18
On Behalf Of ERIN ZOLNER
Docket Date 2018-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AMENDED
On Behalf Of ERIN ZOLNER
Docket Date 2018-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO - 4876 PAGES
Docket Date 2018-06-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-06-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT INSOLVENCY FORM DENIED BY L.T. CLERK
Docket Date 2018-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIN ZOLNER
Docket Date 2018-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State