Search icon

ADVANTAGE SUPPLY LLC

Company Details

Entity Name: ADVANTAGE SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jan 2009 (16 years ago)
Date of dissolution: 11 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: L09000007649
FEI/EIN Number 264099364
Address: 345 COMMERCIAL ST., CASSELBERRY, FL, 32707
Mail Address: 345 COMMERCIAL ST., CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH STEVEN S Agent 918 MCCLINTOCK ST, LONGWOOD, FL, 32750

Managing Member

Name Role Address
SMITH STEVEN S Managing Member 918 MCCLINTOCK ST, LONGWOOD, FL, 32750

Manager

Name Role Address
SCHMELTZ ROBERT Manager 36210 E. LAKE SENECA DR., EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000598179 TERMINATED 1000000759591 SEMINOLE 2017-10-18 2037-10-25 $ 1,748.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000186216 TERMINATED 1000000255425 SEMINOLE 2012-03-05 2032-03-14 $ 1,014.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000612165 TERMINATED 1000000172491 SEMINOLE 2010-05-14 2030-05-26 $ 8,721.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28
Florida Limited Liability 2009-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State