Search icon

ADVANTAGE PERFORMANCE SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANTAGE PERFORMANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 May 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: L10000056338
FEI/EIN Number 800606022
Address: 285 N US Highway 17-92, Longwood, FL, 32750, US
Mail Address: 285 N US Highway 17-92, Longwood, FL, 32750, US
ZIP code: 32750
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS KIMBERLY M Managing Member 285 N US Highway 17-92, Longwood, FL, 32750
MEADOWS ANDREW B Managing Member 285 N US Highway 17-92, Longwood, FL, 32750
MEADOWS KIMBERLY A Managing Member 285 N US Highway 17-92, Longwood, FL, 32750
MEADOWS ANDREW B Agent 285 N US Highway 17-92, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000068408 ADVANTAGE STERILIZER CLEANING ACTIVE 2010-07-25 2025-12-31 - 285 N US HIGHWAY 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 285 N US Highway 17-92, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2014-03-24 285 N US Highway 17-92, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 285 N US Highway 17-92, Longwood, FL 32750 -
LC NAME CHANGE 2010-06-01 ADVANTAGE PERFORMANCE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-22

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26532.50
Total Face Value Of Loan:
26532.50
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26532.00
Total Face Value Of Loan:
26532.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$26,532.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,532.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$26,706.44
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $26,530.5
Jobs Reported:
5
Initial Approval Amount:
$26,532
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,802.48
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $26,532

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State