Search icon

ADVANCE FOOD MARKETING SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: ADVANCE FOOD MARKETING SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCE FOOD MARKETING SYSTEMS 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: 22 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2010 (14 years ago)
Document Number: L09000121385
FEI/EIN Number 271553631

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

Address: 36315 State Road 52, DADE CITY, FL, 33525, US
Mail Address: PO Box 1015, DADE CITY, FL, 33526, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ALBRITTON MANAGEMENT SERVICES LLC Manager
ALBRITTON MANAGEMENT SERVICES LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090285 BRANDED RESTAURANT PURCHASING EXPIRED 2018-08-14 2023-12-31 - 36315 STATE ROAD 52, DADE CITY, FL, 33523
G11000074266 CREATIVE PURCHASING EXPIRED 2011-07-26 2016-12-31 - 15000 CITRUS COUNTRY DRIVE, #304, DADE CITY, FL, 33523, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Albritton Management Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 36315 State Road 52, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2019-04-24 36315 State Road 52, DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 36315 State Road 52, DADE CITY, FL 33525 -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State