Search icon

ADVANCED PLUS REALTY L.L.C.

Company Details

Entity Name: ADVANCED PLUS REALTY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2006 (18 years ago)
Document Number: L05000092385
FEI/EIN Number 203576967
Address: 1501 S Congress Ave, DELRAY BEACH, FL, 33445, US
Mail Address: 2569 sw 10th ct, BOYNTON BEACH, FL, 33426, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NAZAIRE WILFRID Agent 1501 S Congress Ave, DELRAY BEACH, FL, 33445

Managing Member

Name Role Address
NAZAIRE WILFRID Managing Member 2569 SW 10TH COURT, BOYNTON BEACH, FL, 33426

Manager

Name Role Address
Nazaire Renette Manager 2569 sw 10th ct, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000132266 ADVANCED PLUS TRAFFIC SCHOOL EXPIRED 2015-12-31 2020-12-31 No data 660 LINTON BLVD SUITE 107, DELRAY BEACH, FL, 33426
G10000047948 ADVANCED PLUS TRAFFIC SCHOOL EXPIRED 2010-06-02 2015-12-31 No data 660 LINTON BLVD 101 C, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 1501 S Congress Ave, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1501 S Congress Ave, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2014-09-18 1501 S Congress Ave, DELRAY BEACH, FL 33445 No data
CANCEL ADM DISS/REV 2006-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000419191 TERMINATED 1000000585855 PALM BEACH 2014-02-26 2024-04-03 $ 622.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State