Entity Name: | ADVOCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVOCO, 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: | 02 Apr 2009 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Mar 2017 (8 years ago) |
Document Number: | L09000034506 |
FEI/EIN Number |
352329154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4767 NEW BROAD STREET, ORLANDO, FL, 32814, US |
Mail Address: | 4767 NEW BROAD STREET, ORLANDO, FL, 32814, US |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADVOCO, LLC, MISSISSIPPI | 996334 | MISSISSIPPI |
Headquarter of | ADVOCO, LLC, ALABAMA | 000-371-561 | ALABAMA |
Headquarter of | ADVOCO, LLC, KENTUCKY | 1110695 | KENTUCKY |
Name | Role | Address |
---|---|---|
IRELAND JOHN L | Manager | 2030 Common Way Road, Orlando, FL, 32814 |
BRADLEY STEPHEN | Manager | 18337 Bellezza Drive, ORLANDO, FL, 32820 |
URS AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2017-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | URS AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CONVERSION | 2009-04-02 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000095693 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-22 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-21 |
CORLCRACHG | 2017-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State