Search icon

EXPENSE REDUCTION ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: EXPENSE REDUCTION ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPENSE REDUCTION ADVISORS 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: 09 Sep 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Sep 2014 (11 years ago)
Document Number: L08000085903
FEI/EIN Number 263329803

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

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

Key Officers & Management

Name Role Address
Anthes Robert L Managing Member 241 SE Via Visconti, Port St Lucie, FL, 34952
ANTHES ROBERT L Agent 241 SE Via Visconti, Port St Lucie, FL, 34952

Fictitious Names

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 - 11911 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 241 SE Via Visconti, Port St Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 241 SE Via Visconti, Port St Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 241 SE Via Visconti, Port St Lucie, FL 34952 -
LC STMNT OF RA/RO CHG 2014-09-15 - -
REGISTERED AGENT NAME CHANGED 2014-09-15 ANTHES, ROBERT L -
REINSTATEMENT 2013-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State