Entity Name: | THE PRODUCERS GROUP ADVANTAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PRODUCERS GROUP ADVANTAGE 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: | 18 Jun 2002 (23 years ago) |
Date of dissolution: | 26 Dec 2024 (2 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2024 (2 months ago) |
Document Number: | L02000015141 |
FEI/EIN Number |
020622190
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE PRODUCERS GROUP ADVANTAGE LLC, NEW YORK | 2805515 | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | 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 |
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 | - | - |
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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State