Search icon

AMERICAN DEBT CO. LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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