Search icon

ADVANTAGE TITLE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ADVANTAGE TITLE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANTAGE TITLE SOLUTIONS 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: 17 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000111539
FEI/EIN Number 113763202

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

Address: 13700 58TH STREET NORTH, SUITE 203, CLEARWATER, FL, 33760
Mail Address: 1972 Dodge Cir, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL JOVAN President 1972 Dodge Cir, Clearwater, FL, 33760
Moon Martha Agent 13700 58TH STREET NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-24 13700 58TH STREET NORTH, SUITE 203, CLEARWATER, FL 33760 -
REINSTATEMENT 2022-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 Moon, Martha -
REGISTERED AGENT ADDRESS CHANGED 2011-05-05 13700 58TH STREET NORTH, SUITE 203, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-05 13700 58TH STREET NORTH, SUITE 203, CLEARWATER, FL 33760 -
REINSTATEMENT 2006-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2022-05-24
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-12-12
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2011-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State