Search icon

AUCTION FUNDING GROUP LLC - Florida Company Profile

Branch

Company Details

Entity Name: AUCTION FUNDING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Jan 2016 (9 years ago)
Branch of: AUCTION FUNDING GROUP LLC, NEW YORK (Company Number 4661776)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2024 (8 months ago)
Document Number: M16000000091
FEI/EIN Number 47-3489816

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

Address: 1699 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 1699 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent -
Steinberg Eric Member 1699 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432
BOARDMAN JON Member 1194 HILLSBORO MILE #1, HILLSBORO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034152 MANHATTAN FUNDING ACTIVE 2020-03-20 2025-12-31 - 3275 W. HILLSBORO BLVD. STE 304, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 1699 S FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
LC AMENDMENT 2024-07-31 - -
CHANGE OF MAILING ADDRESS 2024-07-31 1699 S FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 -
LC STMNT OF RA/RO CHG 2024-01-22 - -
REGISTERED AGENT NAME CHANGED 2024-01-22 UNIVERSAL REGISTERED AGENTS, INC -
LC AMENDMENT 2022-10-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
LC Amendment 2024-07-31
AMENDED ANNUAL REPORT 2024-07-25
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-02-22
CORLCRACHG 2024-01-22
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-01-30
LC Amendment 2022-10-27
AMENDED ANNUAL REPORT 2022-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7250548309 2021-01-28 0455 PPS 3275 W Hillsboro Blvd Ste 304, Deerfield Beach, FL, 33442-9474
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138557.3
Loan Approval Amount (current) 138557.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-9474
Project Congressional District FL-23
Number of Employees 9
NAICS code 532112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139381.05
Forgiveness Paid Date 2021-09-15
2103227308 2020-04-29 0455 PPP 3275 W HILLSBORO BLVD STE 304, DEERFIELD BEACH, FL, 33442
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114500
Loan Approval Amount (current) 114500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 9
NAICS code 532112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115488.15
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State