Search icon

ADVANTA IRA SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANTA IRA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANTA IRA SERVICES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Dec 2011 (14 years ago)
Document Number: L03000012619
FEI/EIN Number 450513520

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4790 140th Ave. N., Clearwater, FL, 33762, US
Mail Address: 4790 140th Ave. N., Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAHAN JACK M Manager 4790 140th Ave. N., Clearwater, FL, 33762
CALLAHAN JACK M Agent 4790 140th Ave. N., Clearwater, FL, 33762

Legal Entity Identifier

LEI Number:
254900VLUCG2CCN7N325

Registration Details:

Initial Registration Date:
2020-11-16
Next Renewal Date:
2024-11-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
593730357
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 4790 140th Ave. N., Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-08-27 4790 140th Ave. N., Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 4790 140th Ave. N., Clearwater, FL 33762 -
LC NAME CHANGE 2011-12-16 ADVANTA IRA SERVICES, LLC -

Court Cases

Title Case Number Docket Date Status
ADVANTA IRA SERVICES, LLC F/K/A ENTRUST OF TAMPA BAY, LLC ET AL., VS RUTH M. RYMAL, ET AL., 2D2024-0007 2024-01-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-CA-4948-CI

Parties

Name F/B/O WILLIAM KOENIG IRA #2190
Role Appellant
Status Active
Name ADVANTA IRA SERVICES, LLC
Role Appellant
Status Active
Representations DINEEN P. WASYLIK, ESQ.
Name F/K/A ENTRUST OF TAMPA BAY, LLC
Role Appellant
Status Active
Name RUTH M. RYMAL
Role Appellee
Status Active
Representations JASON M. ELLISON, ESQ., NICKOLAS C. EKONOMIDES, ESQ.
Name NICKEL AS TRUSTEE OF TRUST #944
Role Appellee
Status Active
Name NILE L. NICKEL
Role Appellee
Status Active
Name NILE L. NICKEL AS TRUSTEE OF TRUST 535 U/T/D JULY 25, 2008
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name U/T/D OCTOBER 10, 2005
Role Appellee
Status Active

Docket Entries

Docket Date 2024-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's January 3, 2024, order to show cause.
Docket Date 2024-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, C.J., and NORTHCUTT and KHOUZAM
Docket Date 2024-01-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2024-01-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ADVANTA IRA SERVICES, LLC
WILLIAM KOENIG, AND ADVANTA IRA SERVICES, LLC, F/K/A ENTRUST OF TAMPA BAY, LLC, F/B/O WILLIAM KOENIG IRA #2190 VS RUTH M. RYMAL, ET AL. 2D2023-1647 2023-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA-004948

Parties

Name WILLIAM KOENIG
Role Appellant
Status Active
Representations DINEEN P. WASYLIK, ESQ., NICKOLAS C. EKONOMIDES, ESQ.
Name F/B/O WILLIAM KOENIG IRA #2190
Role Appellant
Status Active
Name F/K/A ENTRUST OF TAMPA BAY, LLC
Role Appellant
Status Active
Name ADVANTA IRA SERVICES, LLC
Role Appellant
Status Active
Name RUTH M. RYMAL
Role Appellee
Status Active
Representations JASON M. ELLISON, ESQ., J. MICHAEL LAVIN, ESQ.
Name NILE L. NICKEL
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WILLIAM KOENIG
Docket Date 2024-01-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ "Appellees' Motion to Tax Attorneys' Fees" is denied.
Docket Date 2023-12-15
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OPPOSITION TO UNTIMELY MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of WILLIAM KOENIG
Docket Date 2023-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION TO TAX ATTORNEYS' FEES
On Behalf Of RUTH M. RYMAL
Docket Date 2023-11-30
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ APPELLEES' MOTION TO TAX ATTORNEYS' FEES
On Behalf Of RUTH M. RYMAL
Docket Date 2023-11-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellees' motion to dismiss is granted, and this appeal is dismissed as from a nonfinal, nonappealable order. Appellants' motion for an extension of time is denied as moot.
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellants' motion for an extension of time is denied as moot.
Docket Date 2023-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, C. J., and KELLY and LUCAS
Docket Date 2023-10-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of WILLIAM KOENIG
Docket Date 2023-10-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF AND APPELLEES' MOTION TO DISMISS NOTICE OF APPEAL FOR LACK OF JURISDICTION
On Behalf Of RUTH M. RYMAL
Docket Date 2023-10-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF AND APPELLEES' MOTION TO DISMISS NOTICE OF APPEAL FOR LACK OF JURISDICTION
On Behalf Of RUTH M. RYMAL
Docket Date 2023-10-10
Type Response
Subtype Response
Description RESPONSE ~ *CONTAINED WITHIN MOTION TO DISMISS*APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF AND APPELLEES' MOTION TO DISMISS NOTICE OF APPEAL FOR LACK OF JURISDICTION
On Behalf Of RUTH M. RYMAL
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM KOENIG
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM KOENIG
Docket Date 2023-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - 4314 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-08-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of WILLIAM KOENIG
Docket Date 2023-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ADVANTA IRA SERVICES, LLC VS FTE PROPERTIES, LLC, AND WORLDWIDE TRUSTEE SERVICES, LLC 2D2020-2704 2020-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-007324

Parties

Name ADVANTA IRA SERVICES, LLC
Role Appellant
Status Active
Representations FELIX G. MONTANEZ, ESQ.
Name UNITY ONE, LLC
Role Appellee
Status Withdrawn
Representations HEATHER CHEREPKAI, ESQ., ERIN POGUE NEWELL, ESQ., SCOTT D. STAMATAKIS, ESQ.
Name WORLDWIDE TRUSTEE SERVICES, LLC
Role Appellee
Status Active
Name FTE PROPERTIES, LLC
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-05-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ADVANTA IRA SERVICES, LLC
Docket Date 2021-02-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ADVANTA IRA SERVICES, LLC
Docket Date 2021-02-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of UNITY ONE, LLC
Docket Date 2021-01-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of UNITY ONE, LLC
Docket Date 2020-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 01/20/21
On Behalf Of UNITY ONE, LLC
Docket Date 2020-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 12/31/20
On Behalf Of UNITY ONE, LLC
Docket Date 2020-11-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ADVANTA IRA SERVICES, LLC
Docket Date 2020-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 238 PAGES
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITY ONE, LLC
Docket Date 2020-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ADVANTA IRA SERVICES, LLC
Docket Date 2020-09-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ADVANTA IRA SERVICES, LLC
Docket Date 2021-03-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 26, 2021, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Matthew C. Lucas, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
195220.00
Total Face Value Of Loan:
195220.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195220
Current Approval Amount:
195220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197199.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State