Entity Name: | EXPENSE REDUCTION ADVISORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Sep 2008 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 15 Sep 2014 (10 years ago) |
Document Number: | L08000085903 |
FEI/EIN Number | 263329803 |
Address: | 241 SE Via Visconti, Port St Lucie, FL, 34952, US |
Mail Address: | 241 SE Via Visconti, Port St Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTHES ROBERT L | Agent | 241 SE Via Visconti, Port St Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
Anthes Robert L | Managing Member | 241 SE Via Visconti, Port St Lucie, FL, 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000028263 | POSITIVE ENERGY SOLUTIONS LLC | EXPIRED | 2015-03-18 | 2020-12-31 | No data | 11911 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-08 | 241 SE Via Visconti, Port St Lucie, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 241 SE Via Visconti, Port St Lucie, FL 34952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 241 SE Via Visconti, Port St Lucie, FL 34952 | No data |
LC STMNT OF RA/RO CHG | 2014-09-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-09-15 | ANTHES, ROBERT L | No data |
REINSTATEMENT | 2013-07-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000678189 | TERMINATED | 1000000721900 | PALM BEACH | 2016-09-21 | 2026-10-21 | $ 370.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State