Search icon

ADVOP LLC - Florida Company Profile

Company Details

Entity Name: ADVOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVOP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L01000010658
FEI/EIN Number 651117645

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

Address: 46 MAIN STREET, #703, MONSEY, NY, 10952
Mail Address: 46 MAIN STREET, #703, MONSEY, NY, 10952
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962535260 2007-03-14 2020-08-22 4597 US HIGHWAY 9, HOWELL, NJ, 077313382, US 401 FAIRWOOD AVE, CLEARWATER, FL, 337593134, US

Contacts

Phone +1 732-942-1344
Phone +1 727-210-2600

Authorized person

Name RON OSTROFF
Role OWNER
Phone 9543581660

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF11290961
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
LICHTSCHEIN TEDDY Managing Member 46 MAIN STREET #703, MONSEY, NY, 10952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2007-12-17 46 MAIN STREET, #703, MONSEY, NY 10952 -
CHANGE OF PRINCIPAL ADDRESS 2007-12-17 46 MAIN STREET, #703, MONSEY, NY 10952 -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-08-09 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-11
REINSTATEMENT 2007-12-17
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-08-09
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-23
ANNUAL REPORT 2002-05-30
Florida Limited Liabilites 2001-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State