Search icon

CORPORATE ADVANCE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE ADVANCE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE ADVANCE 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: 27 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000127397
FEI/EIN Number 223973778

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

Address: 4720 SALISBURY ROAD, JACKSONVILLE, FL, 32256
Mail Address: 4720 SALISBURY ROAD, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGHT ALANA Chief Executive Officer 4720 SALISBURY ROAD, JACKSONVILLE, FL, 32256
CLARK WILLIAM Agent 9390 UNDERWING WAY, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-29 4720 SALISBURY ROAD, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2014-12-29 4720 SALISBURY ROAD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-31 9390 UNDERWING WAY, 1, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2014-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-12 - -
REGISTERED AGENT NAME CHANGED 2013-12-12 CLARK, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Amendment 2014-12-29
REINSTATEMENT 2014-10-31
REINSTATEMENT 2013-12-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-07-26
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-06
Florida Limited Liability 2007-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State