Search icon

ADVANCE SERVICES, LLC - Florida Company Profile

Company Details

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

ADVANCE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2005 (20 years ago)
Date of dissolution: 20 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2018 (7 years ago)
Document Number: L05000107410
FEI/EIN Number 651266961

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

Address: 1647 FRANCISCO ST., THE VILLAGES, FL, 32159
Mail Address: 1647 FRANCISCO ST., THE VILLAGES, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDREY DONNA J Managing Member 1647 FRANCISCO ST., THE VILLAGES, FL, 32159
PEDREY DONNA J Agent 1647 FRANCISCO ST., THE VILLAGES, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08148900354 ANCHOR FUNDING GROUP, LLC EXPIRED 2008-05-27 2013-12-31 - 9 CHARLTON DRIVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 1647 FRANCISCO ST., THE VILLAGES, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 1647 FRANCISCO ST., THE VILLAGES, FL 32159 -
CHANGE OF MAILING ADDRESS 2011-01-04 1647 FRANCISCO ST., THE VILLAGES, FL 32159 -
REGISTERED AGENT NAME CHANGED 2006-10-14 PEDREY, DONNA J -
CANCEL ADM DISS/REV 2006-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-11
REINSTATEMENT 2006-10-14
Florida Limited Liabilites 2005-11-02

Date of last update: 01 May 2025

Sources: Florida Department of State