Entity Name: | ADMINISTRATIVE SOLUTIONS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADMINISTRATIVE SOLUTIONS, L.L.C. 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: | 26 Dec 2001 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L02000000100 |
FEI/EIN Number |
141852048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4919 MEMORIAL HIGHWAY, STE 200, TAMPA, FL, 33634 |
Mail Address: | 4919 MEMORIAL HIGHWAY, STE 200, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFE RONALD R | Manager | 4919 MEMORIAL HIGHWAY, STE 200, TAMPA, FL, 33634 |
FULLER JEFFERY | Agent | ONE TAMPA CITY CENTER, STE. 1770, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-26 | ONE TAMPA CITY CENTER, STE. 1770, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-26 | FULLER, JEFFERY | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 4919 MEMORIAL HIGHWAY, STE 200, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 4919 MEMORIAL HIGHWAY, STE 200, TAMPA, FL 33634 | - |
CANCEL ADM DISS/REV | 2007-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2003-12-12 | ADMINISTRATIVE SOLUTIONS, L.L.C. | - |
NAME CHANGE AMENDMENT | 2002-01-22 | MIKE'S HOLDING COMPANY, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-04-03 |
Reg. Agent Change | 2011-09-26 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-01-18 |
REINSTATEMENT | 2007-11-28 |
ANNUAL REPORT | 2006-01-18 |
ANNUAL REPORT | 2005-08-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State