Search icon

DEBT REMEDY ADVICE LLC - Florida Company Profile

Company Details

Entity Name: DEBT REMEDY ADVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEBT REMEDY ADVICE 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: 06 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000097888
FEI/EIN Number 205664159

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

Address: 618 US HIGHWAY ONE, SUITE 404, NORTH PALM BEACH, FL, 33408
Mail Address: 618 US HIGHWAY ONE, SUITE 404, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODYEAR MICHAEL President 1413 ISLAMORADA DR, JUPITER, FL, 33458
GOODYEAR MICHAEL Agent 1413 ISLAMORADA DR, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 1413 ISLAMORADA DR, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 618 US HIGHWAY ONE, SUITE 404, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2011-03-17 618 US HIGHWAY ONE, SUITE 404, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2011-03-17 GOODYEAR, MICHAEL -
REINSTATEMENT 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-09-14 - -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-12-22
ANNUAL REPORT 2010-04-16
REINSTATEMENT 2009-10-08
LC Amendment 2009-09-14
REINSTATEMENT 2008-10-01
Off/Dir Resignation 2008-02-11
ANNUAL REPORT 2007-09-13
Florida Limited Liability 2006-10-06

Date of last update: 03 May 2025

Sources: Florida Department of State