Search icon

LENDER TO LENDER FRANCHISE, INC. - Florida Company Profile

Company Details

Entity Name: LENDER TO LENDER FRANCHISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LENDER TO LENDER FRANCHISE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000058715
FEI/EIN Number 273181737

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

Address: 100 SECOND AVE. SOUTH #300N, ST. PETERSBURG, FL, 33071
Mail Address: 100 SECOND AVE. SOUTH #300N, ST. PETERSBURG, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001501310 27322 23 MILE ROAD, STE 5, CHESTERFIELD, MI, 48051 27322 23 MILE ROAD, STE 5, CHESTERFIELD, MI, 48051 586 598 1634

Filings since 2011-09-14

Form type RW
File number 333-171520
Filing date 2011-09-14
File View File

Filings since 2011-06-27

Form type S-1/A
File number 333-171520
Filing date 2011-06-27
File View File

Filings since 2011-01-03

Form type S-1
File number 333-171520
Filing date 2011-01-03
File View File

Filings since 2010-09-21

Form type D
File number 021-148019
Filing date 2010-09-21
File View File

Key Officers & Management

Name Role Address
VANDERPORT RICHARD Director 43250 COVE CT, STERLING HEIGHTS, MI, 48313
VANDERPORT RICHARD Chief Executive Officer 43250 COVE CT, STERLING HEIGHTS, MI, 48313
BARTLETT JEFFREY CO 57282 SCENIC HOLLOW, WASHINGTON, MI, 48904
TROUT RENEE Secretary 48480 PRESIDENTIAL, MACOMB, MI, 48044
TROUT RENEE Treasurer 48480 PRESIDENTIAL, MACOMB, MI, 48044
ISLAND CAPITAL MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDED AND RESTATEDARTICLES 2010-08-13 - -

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-18
Amended and Restated Articles 2010-08-13
Domestic Profit 2010-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State