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