Search icon

ADVANCE FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCE FUNDING, 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: 18 Dec 2018 (6 years ago)
Document Number: M18000011442
FEI/EIN Number 300574514

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

Address: 267 KENTLANDS BLVD #205, GAITHERSBURG, MD, 20878, US
Mail Address: 107 LUCIA COURT, JUPITER, FL, 33478, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
FELDMAN ROB Owner 107 LUCIA COURT, JUPITER, FL, 33478
PARACORP INCORPORATED Agent -

Court Cases

Title Case Number Docket Date Status
ADVANCE FUNDING, LLC VS 1ST CHOICE SETTLEMENT FUNDING, LLC and WAYNE SHORTER 4D2017-1551 2017-05-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
15000592CAAXMX

Parties

Name ADVANCE FUNDING, LLC
Role Petitioner
Status Active
Representations Richard Gale Porter
Name 1ST CHOICE SETTLEMENT FUNDING LLC
Role Respondent
Status Active
Representations MONICA TIRADO
Name WAYNE SHORTER, INC.
Role Respondent
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-10
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's May 26, 2017 petition for writ of prohibition is dismissed. TAYLOR, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AND** DESIGNATION OF EMAIL ADDRESSES
On Behalf Of 1ST CHOICE SETTLEMENT FUNDING, LLC
Docket Date 2017-05-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ADVANCE FUNDING, LLC
Docket Date 2017-05-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ADVANCE FUNDING, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-18
Foreign Limited 2018-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State