Search icon

ADVOCO, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

Key Officers & Management

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 -

Events

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

Documents

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