Entity Name: | ADVANCED THERAPEUTIC SPECIALISTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVANCED THERAPEUTIC SPECIALISTS, L.L.C. 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: | 08 Aug 2002 (23 years ago) |
Date of dissolution: | 26 Apr 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 26 Apr 2021 (4 years ago) |
Document Number: | L02000020263 |
FEI/EIN Number |
550791146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1548, S.W. 5th Ave., Boca Raton, FL, 33432, US |
Mail Address: | 1548 SW 5th Ave, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALANDRILLO MICHAEL | Manager | 1548 SW 5 AVE., BOCA RATON, FL, 33432 |
CALANDRILLO MICHAEL | Agent | 1548 SW 5th Ave, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-04-26 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P21000050562. CONVERSION NUMBER 900000213629 |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1548, S.W. 5th Ave., Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2017-11-03 | 1548, S.W. 5th Ave., Boca Raton, FL 33432 | - |
REINSTATEMENT | 2017-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-15 | 1548 SW 5th Ave, Boca Raton, FL 33432 | - |
REINSTATEMENT | 2015-12-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-15 | CALANDRILLO, MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-11-03 |
REINSTATEMENT | 2016-11-27 |
REINSTATEMENT | 2015-12-15 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State