Search icon

Quick Funding Group LLC

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

Company Details

Entity Name: Quick Funding Group LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Dec 2024
Business ALEI: 3118329
Annual report due: 31 Mar 2025
Business address: 9 W Broad St Ste 320, Stamford, CT, 06902-3758, United States
Mailing address: 9 W Broad St Ste 320, Stamford, CT, United States, 06902-3758
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mike@pantherscapital.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
Benjamin Isaacov Officer 9 W Broad St Ste 320, Stamford, CT, 06902-3758, United States 185 Carrier St, Liberty, NY, 12754-2124, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013252545 2024-12-16 - Business Formation Certificate of Organization -

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2200898 Other Civil Rights 2022-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-07-18
Termination Date 2022-09-27
Section 1983
Sub Section CV
Status Terminated

Parties

Name EVEXIA HOLDINGS, INC.
Role Plaintiff
Name Quick Funding Group LLC
Role Defendant
See something incorrect or outdated?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