Search icon

INVESTORS PARADISE FUNDING LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: INVESTORS PARADISE FUNDING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 May 2021
Business ALEI: 1393220
Annual report due: 31 Mar 2026
Mailing address: 164 Ridge Rd, westtown, NY, United States, 10998
Business address: 1245 FARMINGTON AVE #1043, WEST HARTFORD, CT, 06107, United States
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ipfteam@mail.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NELSON DOMINGUEZ Agent 1245 FARMINGTON AVE #1043, WEST HARTFORD, CT, 06107, United States 1245 FARMINGTON AVE #1043, WEST HARTFORD, CT, 06107, United States +1 845-776-1112 nelsond242@gmail.com 1245 FARMINGTON AVE #1043, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Phone E-Mail Residence address
NELSON DOMINGUEZ Officer 1245 FARMINGTON AVE #1043, WEST HARTFORD, CT, 06107, United States +1 845-776-1112 nelsond242@gmail.com 1245 FARMINGTON AVE #1043, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013146547 2025-04-07 - Annual Report Annual Report -
BF-0011092221 2024-08-29 - Annual Report Annual Report -
BF-0012358090 2024-08-29 - Annual Report Annual Report -
BF-0012723942 2024-08-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010290554 2022-03-30 - Annual Report Annual Report 2022
0007350306 2021-05-24 2021-05-24 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005011029 Active OFS 2021-07-22 2026-07-22 ORIG FIN STMT

Parties

Name INVESTORS PARADISE FUNDING LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 22218
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information