Search icon

THE PRODUCERS GROUP ADVANTAGE LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PRODUCERS GROUP ADVANTAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jun 2002 (23 years ago)
Date of dissolution: 26 Dec 2024 (7 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (7 months ago)
Document Number: L02000015141
FEI/EIN Number 020622190
Address: 45 Executive Dr, Suite #300, Plainview, NY, 11803, US
Mail Address: 45 Executive Dr, Suite #300, Plainview, NY, 11803, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2805515
State:
NEW YORK

Key Officers & Management

Name Role Address
- Agent -
MOO VERONICA Manager 340 MADISON AVENUE, NEW YORK, NY, 10173
O'MALLEY EDWARD Manager 1250 CAPITAL OF TEXAS HWY S, AUSTIN, TX, 78746
SCHNEIDER BRETT Manager 340 MADISON AVENUE, NEW YORK, NY, 10173
Goldfarb Jeanine Officer 45 Executive Dr, Plainview, NY, 11803

Form 5500 Series

Employer Identification Number (EIN):
020622190
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-07 45 Executive Dr, Suite #300, Plainview, NY 11803 -
CHANGE OF MAILING ADDRESS 2018-09-07 45 Executive Dr, Suite #300, Plainview, NY 11803 -
LC DISSOCIATION MEM 2018-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 1200 SOUTH PINE ISLANE ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2018-03-14 - -
REGISTERED AGENT NAME CHANGED 2018-03-14 C T CORPORATION SYSTEM -
LC DISSOCIATION MEM 2017-02-16 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2024-12-26
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-04-25
CORLCDSMEM 2018-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State