Search icon

ADVANTAGE LAND, LLC

Company Details

Entity Name: ADVANTAGE LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Apr 2002 (23 years ago)
Document Number: L02000008723
FEI/EIN Number 030428346
Address: 230 NORTHEAST 25TH AVENUE, SUITE 100, OCALA, FL, 34470-7075
Mail Address: 230 NORTHEAST 25TH AVENUE, SUITE 100, OCALA, FL, 34470-7075
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002J0B3O44KC3C88 L02000008723 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O DEAN, JONATHAN S, 230 NE 25TH AVE, SUITE 100, OCALA, US-FL, US, 34470-7075
Headquarters 230 NE 25th Ave, Suite 100, Ocala, US-FL, US, 34470

Registration details

Registration Date 2020-12-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-12-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L02000008723

Agent

Name Role Address
DEAN JONATHAN S Agent 230 NE 25TH AVE, OCALA, FL, 344707075

Managing Member

Name Role Address
DEAN JONATHAN S Managing Member 230 NE 25TH AVE STE 100, OCALA, FL, 344707075
Dean Susan E Managing Member 230 NORTHEAST 25TH AVENUE, OCALA, FL, 344707075

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08002900199 LIBERTY MEDIA EXPIRED 2008-01-02 2013-12-31 No data 11714 NE 62ND TERRACE, SUITE 400, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-06-18 230 NORTHEAST 25TH AVENUE, SUITE 100, OCALA, FL 34470-7075 No data
CHANGE OF MAILING ADDRESS 2010-06-18 230 NORTHEAST 25TH AVENUE, SUITE 100, OCALA, FL 34470-7075 No data
REGISTERED AGENT ADDRESS CHANGED 2010-06-18 230 NE 25TH AVE, SUITE 100, OCALA, FL 34470-7075 No data
REGISTERED AGENT NAME CHANGED 2003-01-22 DEAN, JONATHAN S No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State