Search icon

ADVANTECH GC, LLC - Florida Company Profile

Company Details

Entity Name: ADVANTECH GC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANTECH GC, 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: 18 Nov 2003 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L03000045161
FEI/EIN Number 845130113

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

Address: 1586 JEANNIN DR, NORTH PORT, FL, 34288, US
Mail Address: 1586 JEANNIN DR, NORTH PORT, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Keith Manager 1586 JEANNIN DR, NORTH PORT, FL, 34288
King Timothy Manager 1586 JEANNIN DR, NORTH PORT, FL, 34288
King Tim Agent 1586 Jeannin Dr, North Port, FL, 34288

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1586 Jeannin Dr, North Port, FL 34288 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 1586 JEANNIN DR, NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2020-10-16 1586 JEANNIN DR, NORTH PORT, FL 34288 -
LC NAME CHANGE 2018-04-09 ADVANTECH GC, LLC -
REGISTERED AGENT NAME CHANGED 2015-04-28 King, Tim -
LC AMENDMENT AND NAME CHANGE 2012-04-09 FLHS, LLC -
LC NAME CHANGE 2011-02-01 RENEWABLE BUILDING SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-26
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
LC Name Change 2018-04-09
ANNUAL REPORT 2017-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State