Search icon

AMERICAN CAPITAL ADVANCE, LLC - Florida Company Profile

Company Details

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

AMERICAN CAPITAL ADVANCE, 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: 07 Nov 2005 (19 years ago)
Document Number: L05000107718
FEI/EIN Number 161742382

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

Address: 1081 HOLLAND DR, BOCA RATON, FL, 33487
Mail Address: 1081 HOLLAND DR, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECIALTY FUNDING ASSOCIATES, LLC Managing Member -
Zietz Sheila Agent 1081 HOLLAND DRIVE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039649 FLEX CAPITAL ACTIVE 2025-03-20 2030-12-31 - 1081 HOLLAND DRIVE, BOCA RATON, FL, 33487
G15000020048 TOUCHSUITE EXPIRED 2015-02-24 2020-12-31 - 1081 HOLLAND DRIVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-02 Zietz, Sheila -
REGISTERED AGENT ADDRESS CHANGED 2007-06-22 1081 HOLLAND DRIVE, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-22 1081 HOLLAND DR, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2006-05-22 1081 HOLLAND DR, BOCA RATON, FL 33487 -

Court Cases

Title Case Number Docket Date Status
AMERICAN CAPITAL ADVANCE, LLC VS SUPER CENTER, LLC, etc., et al. 4D2012-0966 2012-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-28392 CA

Parties

Name AMERICAN CAPITAL ADVANCE, LLC
Role Appellant
Status Active
Representations BRADY J. COBB
Name 1 PLUS SUPERCENTER
Role Appellee
Status Active
Name SUPER CENTER, LLC
Role Appellee
Status Active
Representations Richard F. Hussey
Name JACOB LHARAR
Role Appellee
Status Active
Name ORGALITE AHAN
Role Appellee
Status Active
Name VALUE OF ARCADIA, LLC
Role Appellee
Status Active
Name VALUE ONLY LLC
Role Appellee
Status Active
Name SUPERCENTER LLC
Role Appellee
Status Active
Name JACOB'S CLASSIC MARKET LLC
Role Appellee
Status Active
Name COBIE J. ELHARAR
Role Appellee
Status Active
Name ORGALITE DAHAN ELHARAR
Role Appellee
Status Active
Name ORGALITE P. DAHAN
Role Appellee
Status Active
Name YAACOB COBIE ELHARAR
Role Appellee
Status Active
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS TO THE CLERK.
On Behalf Of AMERICAN CAPITAL ADVANCE, LLC
Docket Date 2013-05-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing
Docket Date 2012-08-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE ***SEALED/CONFIDENTIAL - REMOVED FROM ROA VOLUME 2***
Docket Date 2012-08-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AFFIDAVIT OF STACEY STABILE AND ANY REFERENCES TO THE MATTERS SET FORTH THEREIN IN APPELLANT'S BRIEF.
Docket Date 2012-06-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AFFIDAVIT ATTACHED TO INITIAL BRIEF
On Behalf Of SUPER CENTER, LLC
Docket Date 2012-07-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME.
On Behalf Of SUPER CENTER, LLC
Docket Date 2012-07-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORIGINAL ROA FROM THE L.T. (INDEX TO ROA ATTACHED)
On Behalf Of AMERICAN CAPITAL ADVANCE, LLC
Docket Date 2012-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of SUPER CENTER, LLC
Docket Date 2012-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ WITH APPENDIX
On Behalf Of SUPER CENTER, LLC
Docket Date 2012-06-19
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (1) (THREE COPIES FILED 6/20/12) E ***AFFIDAVIT ATTACHED AND REFERENCES IN APPELLANT'S BRIEF ARE STRICKEN--SEE 8/1/12 ORDER***
On Behalf Of AMERICAN CAPITAL ADVANCE, LLC
Docket Date 2012-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 6/17/12
Docket Date 2012-05-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Richard F. Hussey 370088
Docket Date 2012-05-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Brady J. Cobb
Docket Date 2012-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of AMERICAN CAPITAL ADVANCE, LLC
Docket Date 2012-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN CAPITAL ADVANCE, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State