Entity Name: | LEGAL ADVANTAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEGAL ADVANTAGE 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. |
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: | 19 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2013 (12 years ago) |
Document Number: | L05000037840 |
FEI/EIN Number |
203098993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10411 Motor City Drive, Bethesda, MD, 20817, US |
Mail Address: | 1231 Clarkewood Ct., McLean, VA, 22102, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAIG MIRZA | Managing Member | 1231 Clarkewood Ct., McLean, VA, 22102 |
MUQTADIR KHADER | Agent | 1001 BAJADA DE AVILA, TAMPA, FL, 33613 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09103900391 | 247 PATENT | EXPIRED | 2009-04-13 | 2014-12-31 | - | 4330 EAST WEST HIGHWAY, SUITE 304, BETHESDA, MD, 20814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-17 | 10411 Motor City Drive, Suite 750, Bethesda, MD 20817 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 10411 Motor City Drive, Suite 750, Bethesda, MD 20817 | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-28 | 1001 BAJADA DE AVILA, TAMPA, FL 33613 | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-06-22 | MUQTADIR, KHADER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State