Search icon

ADVANCED THERAPEUTIC SPECIALISTS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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