Search icon

AUCTION ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: AUCTION ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUCTION ADVISORS, 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 Sep 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: L10000092539
FEI/EIN Number 273741643

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

Address: 2200 NORTH FEDERAL HIGHWAY, STE. 229-C, BOCA RATON, FL, 33431
Mail Address: 2200 NORTH FEDERAL HIGHWAY, STE. 229-C, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN OREN Managing Member 2200 NORTH FEDERAL HIGHWAY, STE. 229-C, BOCA RATON, FL, 33431
OLSHIN JOSHUA M Managing Member 2200 NORTH FEDERAL HIGHWAY, STE. 229-C, BOCA RATON, FL, 33431
KLEIN OREN Agent 2200 NORTH FEDERAL HIGHWAY, STE. 229-C, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074614 AUCTIONWARE ACTIVE 2023-06-21 2028-12-31 - 2200 N FEDERAL HWY ST 229C, BOCA RATON, FL, 33431
G11000117372 AUCTION ADVISORS EXPIRED 2011-12-05 2016-12-31 - 2200 NORTH FEDERAL HIGHWAY, STE 229-C, BOCA RATON, FL, 33431
G11000075188 TRANZON IPG EXPIRED 2011-07-28 2016-12-31 - 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-02-09 AUCTION ADVISORS, LLC -
REINSTATEMENT 2018-02-12 - -
REGISTERED AGENT NAME CHANGED 2018-02-12 KLEIN, OREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-27
LC Name Change 2022-02-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-02-12
ANNUAL REPORT 2011-03-22

Date of last update: 03 May 2025

Sources: Florida Department of State