Entity Name: | ADVANCED REIMBURSEMENT STRATEGIES II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVANCED REIMBURSEMENT STRATEGIES II, 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. |
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: | 28 Nov 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L01000020461 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3497 OAK KNOLL POINT, LAKE MARY, FL, 32746, US |
Mail Address: | 3497 OAK KNOLL POINT, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS JAMES L | President | 2 SAWGRASS DRIVE SOUTH, PONTE VEDRA BEACH, FL, 32082 |
NUTT WILLIAM G | Manager | 3497 OAK KNOLL POINT, LAKE MARY, FL, 32746 |
TOSO-TRINET MARTE | Manager | 28 BURNHAM ROAD, WENHAM, MA, 01984 |
CORPDIRECT AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-14 | CORPDIRECT AGENTS, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1200 South Pine Island Road, MIAMI, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-07 | 3497 OAK KNOLL POINT, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2011-04-07 | 3497 OAK KNOLL POINT, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-04 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-02-17 |
Reg. Agent Change | 2009-12-17 |
Reg. Agent Resignation | 2009-12-17 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-03 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-06-16 |
ANNUAL REPORT | 2005-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State