Search icon

MENUVANTAGE, LLC

Headquarter

Company Details

Entity Name: MENUVANTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 May 2003 (22 years ago)
Date of dissolution: 29 Jun 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2011 (14 years ago)
Document Number: L03000016854
FEI/EIN Number 432023007
Address: ONE ADP BLVD, MS433, ROSELAND, NJ, 07068, US
Mail Address: ONE ADP BLVD, MS433, ROSELAND, NJ, 07068, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MENUVANTAGE, LLC, NEW YORK 3842944 NEW YORK
Headquarter of MENUVANTAGE, LLC, ILLINOIS LLC_02868016 ILLINOIS

Agent

Name Role
NRAI SERVICES, INC. Agent

Assistant Secretary

Name Role Address
WECHSLER BRUCE Assistant Secretary ONE ADP BLVD MS433, ROSELAND, NJ, 07068
DELORENZO THOMAS Assistant Secretary ONE ADP BLVD MS433, ROSELAND, NJ, 07068

VPCE

Name Role Address
REIDY CHRISTOPHER VPCE ONE ADP BLVD MS433, ROSELAND, NJ, 07068

President

Name Role Address
KENNETH GLADISH President 1950 HASSELL RD, HOFFMAN ESTATES, IL, 60169

Secretary

Name Role Address
KENNETH GLADISH Secretary 1950 HASSELL RD, HOFFMAN ESTATES, IL, 60169

Director

Name Role Address
KENNETH GLADISH Director 1950 HASSELL RD, HOFFMAN ESTATES, IL, 60169

Events

Event Type Filed Date Value Description
MERGER 2011-06-29 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS DEALER NEWCO, LLC. MERGER NUMBER 500000114785
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 ONE ADP BLVD, MS433, ROSELAND, NJ 07068 No data
CHANGE OF MAILING ADDRESS 2010-05-03 ONE ADP BLVD, MS433, ROSELAND, NJ 07068 No data
REGISTERED AGENT NAME CHANGED 2009-07-21 NRAI SERVICES, INC No data

Documents

Name Date
Merger 2011-06-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
Reg. Agent Change 2009-07-21
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State