Search icon

AFFLUENT FUNDING, INC. - Florida Company Profile

Company Details

Entity Name: AFFLUENT FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFLUENT FUNDING, 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: 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: 07 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: P13000001931
FEI/EIN Number 461781774

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

Address: 24 TRADEWINDS CIRCLE, Tequesta, FL, 33469, US
Mail Address: 24 Tradewinds Circle, Tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH THOMAS President 705 Paulina Road, JUPITER, FL, 33477
ROTH THOMAS Director 705 Paulina Road, JUPITER, FL, 33477
Berger Jeffrey Jeffrey Secretary 24 Tradewinds Circle, Tequesta, FL, 33469
Berger Jeffrey Jeffrey Director 24 Tradewinds Circle, Tequesta, FL, 33469
berger jeffrey Agent 24 Tradewinds Circle, Tequesta, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108813 AFFLUENT FUNDING ACTIVE 2020-08-23 2025-12-31 - 178 COUNTRY CLUB DRIVE, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-22 24 TRADEWINDS CIRCLE, Tequesta, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 24 Tradewinds Circle, Tequesta, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 24 TRADEWINDS CIRCLE, Tequesta, FL 33469 -
REGISTERED AGENT NAME CHANGED 2017-01-09 berger, jeffrey -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
BRIAN NIES VS AFFLUENT FUNDING, INC. 5D2018-3355 2018-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-225

Parties

Name BRIAN NIES
Role Appellant
Status Active
Representations Scott David Widerman, James Ippoliti
Name AFFLUENT FUNDING, INC.
Role Appellee
Status Active
Representations Maureen K. Rogers, Eric C. Reed
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AFFLUENT FUNDING, INC.
Docket Date 2019-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1216 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2019-10-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED
Docket Date 2019-05-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRIAN NIES
Docket Date 2019-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of AFFLUENT FUNDING, INC.
Docket Date 2019-01-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of BRIAN NIES
Docket Date 2019-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRIAN NIES
Docket Date 2019-01-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND IB W/IN 10 DAYS
Docket Date 2019-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 1/29 ORDER
On Behalf Of BRIAN NIES
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/28.
Docket Date 2018-12-26
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 BRIAN NIES
Docket Date 2018-11-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction ~ 11/2 OTSC DISCHARGED.
Docket Date 2018-11-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of BRIAN NIES
Docket Date 2018-11-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BRIAN NIES
Docket Date 2018-11-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; ACCEPTABLE RESPONSE WOULD BE FILING MOT TO RELINQUISH JURIS TO OBTAIN FINAL ORDER.
Docket Date 2018-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/25/18
On Behalf Of BRIAN NIES

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State