Search icon

LITIGATION TRUST FUNDING CORP - Florida Company Profile

Company Details

Entity Name: LITIGATION TRUST FUNDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITIGATION TRUST FUNDING CORP 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: 25 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000037305
FEI/EIN Number 46-2599826

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

Address: 240 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
Mail Address: 240 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO ROLANDO President 240 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
SANTIAGO ROLANDO Secretary 240 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
SANTIAGO ROLANDO Treasurer 240 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
SANTIAGO ROLANDO Director 240 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
SANTIAGO YVONNE Vice President 240 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
SANTIAGO YVONNE Director 240 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
SANTIAGO ROLANDO Agent 240 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State