Search icon

ADVANTAGE ONE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: ADVANTAGE ONE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANTAGE ONE 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.
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: 19 Sep 2008 (17 years ago)
Date of dissolution: 11 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: L08000089238
FEI/EIN Number 263412433

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

Address: 10175 FORTUNE PARKWAY, SUITE 603, JACKSONVILLE, FL, 32256
Mail Address: 10175 FORTUNE PARKWAY, SUITE 603, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YURASHUS ANITA L Othe 6320 ST. AUGUSTINE ROAD, STE 11-A, JACKSONVILLE, FL, 32217
JEREMY RESNICK Manager 10175 FORTUNE PARKWAY, SUITE 603, JACKSONVILLE, FL
Resnick Aaron R Mr 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256
RESNICK JEREMY B Agent 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 10175 FORTUNE PARKWAY, SUITE 603, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 10175 FORTUNE PARKWAY, SUITE 603, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2011-04-26 10175 FORTUNE PARKWAY, SUITE 603, JACKSONVILLE, FL 32256 -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-11-06 RESNICK, JEREMY B -
LC AMENDMENT 2008-11-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-11
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
AMENDED ANNUAL REPORT 2013-06-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-09-15
REINSTATEMENT 2009-10-17
LC Amendment 2008-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State