Entity Name: | AMERICAN DEBT CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN DEBT CO. 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: | 27 Mar 2002 (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: | L02000007497 |
FEI/EIN Number |
753091981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 944 4TH ST N, STE 800, ST PETERSBURG, FL, 33701 |
Mail Address: | 7780 49TH STREET N., 515, PINELLAS PARK, FL, 33781 |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOOMIS RUSSELL G | Manager | 7780 49TH ST N - # 515, PINELLAS PARK, FL, 33781 |
LOOMIS RUSSELL | Manager | 7780 49TH ST N - # 515, PINELLAS PARK, FL, 33781 |
GADD JOHN A | Manager | 5227 CREEKMORE LN, TAMPA, FL, 33624 |
LOOMIS RUSSELL | Agent | 944 4TH ST N, ST PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-07 | 944 4TH ST N, STE 800, ST PETERSBURG, FL 33701 | - |
LC AMENDMENT | 2009-05-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 944 4TH ST N, STE 800, ST PETERSBURG, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 944 4TH ST N, STE 800, ST PETERSBURG, FL 33701 | - |
REINSTATEMENT | 2008-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-06-29 |
LC Amendment | 2009-05-15 |
Reg. Agent Change | 2009-05-01 |
REINSTATEMENT | 2008-10-03 |
REINSTATEMENT | 2005-04-29 |
Florida Limited Liabilites | 2002-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State