Entity Name: | AMSTATE ADVANTAGE REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMSTATE ADVANTAGE REALTY 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: |
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: | 01 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L08000011876 |
FEI/EIN Number |
262696242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4049 Del Prado S, Cape Coral, FL, 33904, US |
Mail Address: | 4049 Del Prado S, Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Magner Steven J | Manager | 4049 Del Prado Boulevard S, Cape Coral, FL, 33904 |
MAGNER STEVEN J | Agent | 4049 Del Prado S, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2022-09-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC DISSOCIATION MEM | 2020-04-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-13 | 4049 Del Prado S, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2015-03-13 | 4049 Del Prado S, Cape Coral, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-16 | 4049 Del Prado S, Cape Coral, FL 33904 | - |
LC AMENDMENT | 2013-11-18 | - | - |
LC AMENDMENT | 2013-10-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
REINSTATEMENT | 2023-03-02 |
CORLCDSMEM | 2020-04-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State