Search icon

SELLERVANTAGE LLC - Florida Company Profile

Company Details

Entity Name: SELLERVANTAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELLERVANTAGE 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: 06 Mar 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Mar 2015 (10 years ago)
Document Number: L06000025266
FEI/EIN Number 204426883

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

Address: 5001 W Lemon St, TAMPA, FL, 33609, US
Mail Address: 5001 W Lemon St, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MATTHEW Managing Member 5001 W Lemon St, TAMPA, FL, 33609
DEAN MICHAEL J Executive Vice President 5001 W Lemon St, TAMPA, FL, 33609
BROWN MATTHEW Agent 5001 W Lemon St, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044849 AUCTION SOUND EXPIRED 2015-05-05 2020-12-31 - 3415 EAST FRONTAGE ROAD - SUITE B, TAMPA, FL, 33607
G13000007525 SELLERVANTAGE.COM EXPIRED 2013-01-22 2018-12-31 - 3415 EAST FRONTAGE ROAD, SUITE B, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 5001 W Lemon St, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-01-24 5001 W Lemon St, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 5001 W Lemon St, TAMPA, FL 33609 -
LC NAME CHANGE 2015-03-25 SELLERVANTAGE LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State